Company Information for FUSION PLASTICS LIMITED
SMECKLEY WOOD CLOSE, CHESTERFIELD TRADING ESTATE, CHESTERFIELD, DERBYSHIRE, S41 9PZ,
|
Company Registration Number
03563739
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
FUSION PLASTICS LIMITED | |||
Legal Registered Office | |||
SMECKLEY WOOD CLOSE CHESTERFIELD TRADING ESTATE CHESTERFIELD DERBYSHIRE S41 9PZ Other companies in S41 | |||
| |||
Previous Names | |||
|
Company Number | 03563739 | |
---|---|---|
Company ID Number | 03563739 | |
Date formed | 1998-05-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 14/05/2016 | |
Return next due | 11/06/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-11-06 13:33:52 |
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 | ||
---|---|---|---|---|
FUSION PLASTICS AND POLYMERS INC. | 9900 SPECTRUM DR. AUSTIN Texas 78717 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2012-03-20 | |
FUSION PLASTICS PRIVATE LTD | 15 SURYA NIKETAN VIKAS MARGEXTN. NEW DELHI. Delhi | STRIKE OFF | Company formed on the 1987-04-21 | |
FUSION PLASTICS PTY LTD | WA 6163 | Active | Company formed on the 1998-09-29 | |
FUSION PLASTICS | HINDHEDE ROAD Singapore 589241 | Dissolved | Company formed on the 2008-09-13 | |
FUSION PLASTICS SOLUTIONS LLC | Idaho | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NEIL ANTHONY GREEN |
||
NEIL ANTHONY GREEN |
||
PAUL JOHN HUBBARD |
||
JOERGEN BO JOHANSEN |
||
LARS KUDSK |
||
KEVIN JAMES RAINE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARMT CORNELIS DE KROON |
Director | ||
ERIC BRIDGSTOCK |
Director | ||
STEPHEN WILLIAM HAMSHAW |
Director | ||
MICHAEL JOHN BAILEY |
Director | ||
MARK MICHAEL KEMMITT |
Director | ||
MICHAEL FRANCIS POWELL |
Director | ||
KENNETH JAMES COATS CAMERON |
Director | ||
STEPHEN WILLIAM HAMSHAW |
Director | ||
ERIC BRIDGSTOCK |
Company Secretary | ||
DAVID WILLIAM REYNOLDS |
Director | ||
DAVID WILLIAM REYNOLDS |
Company Secretary | ||
SUSAN MARY WILKES |
Company Secretary | ||
SUSAN MARY WILKES |
Director | ||
GWECO SECRETARIES LIMITED |
Company Secretary | ||
GWECO DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FUSION HIRE LIMITED | Company Secretary | 2006-01-13 | CURRENT | 2005-12-14 | Dissolved 2016-08-23 | |
KMEN LIMITED | Company Secretary | 2005-07-22 | CURRENT | 2005-04-20 | Dissolved 2016-11-15 | |
FUSION POLYCRAFT LIMITED | Company Secretary | 2003-02-24 | CURRENT | 1999-05-19 | Dissolved 2013-08-20 | |
BROOMCO (4260) LIMITED | Company Secretary | 2003-02-24 | CURRENT | 1998-05-14 | Dissolved 2016-08-23 | |
PROVIDA LIMITED | Company Secretary | 2003-02-24 | CURRENT | 1971-02-17 | Dissolved 2016-11-08 | |
FUSION CHESTERFIELD LIMITED | Company Secretary | 2002-09-23 | CURRENT | 1999-05-19 | Dissolved 2016-08-23 | |
FUSION GROUP LIMITED | Company Secretary | 2002-09-23 | CURRENT | 1998-05-14 | Active | |
ST. PETER AND ST. PAUL SCHOOL TRUST(THE) | Director | 2016-11-23 | CURRENT | 1984-08-06 | Active | |
FUSION INVESTCO LIMITED | Director | 2013-11-21 | CURRENT | 2013-11-21 | Active | |
FUSION GROUP MANUFACTURING LIMITED | Director | 2012-12-14 | CURRENT | 2012-12-14 | Active | |
TORR MOULDINGS LIMITED | Director | 2010-11-19 | CURRENT | 2010-11-19 | Dissolved 2016-08-23 | |
CARBONLOW HOLDING LIMITED | Director | 2010-10-20 | CURRENT | 2010-10-20 | Dissolved 2016-08-23 | |
FUSION HIRE LIMITED | Director | 2006-01-13 | CURRENT | 2005-12-14 | Dissolved 2016-08-23 | |
KMEN LIMITED | Director | 2005-07-22 | CURRENT | 2005-04-20 | Dissolved 2016-11-15 | |
FUSION CHESTERFIELD LIMITED | Director | 2002-09-23 | CURRENT | 1999-05-19 | Dissolved 2016-08-23 | |
FUSION GROUP LIMITED | Director | 2002-09-23 | CURRENT | 1998-05-14 | Active | |
FUSION INVESTCO LIMITED | Director | 2017-04-07 | CURRENT | 2013-11-21 | Active | |
FUSION GROUP LIMITED | Director | 2017-04-07 | CURRENT | 1998-05-14 | Active | |
FUSION INVESTCO LIMITED | Director | 2018-02-08 | CURRENT | 2013-11-21 | Active | |
FUSION GROUP LIMITED | Director | 2018-02-08 | CURRENT | 1998-05-14 | Active | |
FUSION INVESTCO LIMITED | Director | 2017-04-07 | CURRENT | 2013-11-21 | Active | |
FUSION GROUP LIMITED | Director | 2017-04-07 | CURRENT | 1998-05-14 | Active | |
FUSION GROUP MANUFACTURING LIMITED | Director | 2017-04-07 | CURRENT | 2012-12-14 | Active | |
INVICTA VALVES LIMITED | Director | 2010-01-27 | CURRENT | 1982-11-17 | Active | |
AVK UK LIMITED | Director | 2007-09-01 | CURRENT | 1984-08-03 | Active | |
GLENFIELD INVICTA LIMITED | Director | 2006-10-30 | CURRENT | 2001-06-20 | Active | |
DALGLEN (NO.787) LIMITED | Director | 2006-06-23 | CURRENT | 2001-06-20 | Active | |
GUEST AND CHRIMES LIMITED | Director | 2006-01-25 | CURRENT | 2002-09-30 | Active | |
AVK VALVES LIMITED | Director | 2006-01-25 | CURRENT | 1992-10-05 | Active | |
PEART LIMITED | Director | 2006-01-25 | CURRENT | 1993-12-06 | Active | |
BRYAN DONKIN VALVES LIMITED | Director | 2005-12-07 | CURRENT | 1997-04-07 | Active | |
AQUA-GAS MANUFACTURING LIMITED | Director | 2005-12-06 | CURRENT | 1983-04-07 | Active | |
AVK SYDDAL LIMITED | Director | 2005-12-01 | CURRENT | 1993-03-10 | Active | |
SWIMHUB LIMITED | Director | 2015-02-27 | CURRENT | 2015-01-19 | Dissolved 2016-12-06 | |
FUSION INVESTCO LIMITED | Director | 2013-11-21 | CURRENT | 2013-11-21 | Active | |
FUSION GROUP MANUFACTURING LIMITED | Director | 2012-12-14 | CURRENT | 2012-12-14 | Active | |
TORR MOULDINGS LIMITED | Director | 2010-11-19 | CURRENT | 2010-11-19 | Dissolved 2016-08-23 | |
FUSION HIRE LIMITED | Director | 2006-01-13 | CURRENT | 2005-12-14 | Dissolved 2016-08-23 | |
KMEN LIMITED | Director | 2005-07-22 | CURRENT | 2005-04-20 | Dissolved 2016-11-15 | |
PROVIDA LIMITED | Director | 2003-03-06 | CURRENT | 1971-02-17 | Dissolved 2016-11-08 | |
FUSION GROUP LIMITED | Director | 2002-05-01 | CURRENT | 1998-05-14 | Active | |
BROOMCO (4260) LIMITED | Director | 1998-06-30 | CURRENT | 1998-05-14 | Dissolved 2016-08-23 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
AP01 | DIRECTOR APPOINTED MR MARK HUBERT PALMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL ANTHONY GREEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
AP01 | DIRECTOR APPOINTED MISS GAYLE BROADHURST | |
AP01 | DIRECTOR APPOINTED MISS GAYLE BROADHURST | |
AP01 | DIRECTOR APPOINTED MISS GAYLE BROADHURST | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES RAINE | |
AP03 | Appointment of Miss Gayle Broadhurst as company secretary on 2018-10-30 | |
TM02 | Termination of appointment of Neil Anthony Green on 2018-10-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOERGEN BO JOHANSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARMT CORNELIS DE KROON | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
AP01 | DIRECTOR APPOINTED MR GARMT CORNELIS DE KROON | |
LATEST SOC | 26/05/17 STATEMENT OF CAPITAL;GBP 250000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES | |
AA01 | Current accounting period extended from 31/03/17 TO 30/09/17 | |
AP01 | DIRECTOR APPOINTED MR LARS KUDSK | |
AP01 | DIRECTOR APPOINTED MR PAUL JOHN HUBBARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAMSHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC BRIDGSTOCK | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 14/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 14/05/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES RAINE / 01/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY GREEN / 06/04/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
RES15 | CHANGE OF COMPANY NAME 06/03/19 | |
CERTNM | Company name changed fusion provida LIMITED\certificate issued on 28/07/14 | |
NM01 | Change of name by resolution | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAILEY | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 14/05/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK KEMMITT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 14/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 14/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 14/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 14/05/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY GREEN / 28/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BAILEY / 23/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM HAMSHAW / 23/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM HAMSHAW / 28/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MICHAEL KEMMITT / 28/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BAILEY / 28/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MICHAEL KEMMITT / 23/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY GREEN / 23/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MICHAEL KEMMITT / 21/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM HAMSHAW / 21/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY GREEN / 21/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BAILEY / 21/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES RAINE / 21/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC BRIDGSTOCK / 21/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NEIL ANTHONY GREEN / 21/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR STEPHEN WILLIAM HAMSHAW | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNMENT OF GUARANTEE | Outstanding | BRITISH ARAB COMMERCIAL BANK PLC | |
DEBENTURE | PART of the property or undertaking has been released from charge | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
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 FUSION PLASTICS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Warehouse and Premises | UNIT 11 OVERLAND PARK GELDERD ROAD GILDERSOME LEEDS LS27 0JQ | 33,500 | 08/10/2012 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39174000 | Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses | |||
82033000 | Metal-cutting shears and similar hand tools, of base metal | |||
82057000 | Vices, clamps and the like (excl. accessories for and parts of machine tools) | |||
39174000 | Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses | |||
82055980 | Hand tools, incl. glaziers' diamonds, of base metal, n.e.s. | |||
34011100 | Soap and organic surface-active products and preparations, in the form of bars, cakes, moulded pieces or shapes, and paper, wadding, felt and nonwovens, impregnated, coated or covered with soap or detergent, for toilet use, incl. medicated products | |||
34011900 | Soap and organic surface-active products and preparations, in the form of bars, cakes, moulded pieces or shapes, and paper, wadding, felt and nonwovens, impregnated, coated or covered with soap or detergent (excl. those for toilet use, incl. medicated products) | |||
39174000 | Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses | |||
82033000 | Metal-cutting shears and similar hand tools, of base metal | |||
39174000 | Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses | |||
82034000 | Pipe-cutters, bolt croppers, perforating punches and similar hand tools, of base metal | |||
85299041 | Cabinets and cases of wood, for transmission and reception apparatus for radio-broadcasting or television, television cameras, digital cameras, video camera recorders, radar apparatus, radio navigational aid apparatus or radio remote control apparatus, monitors and projectors, n.e.s. | |||
90321020 | Electronic thermostats | |||
39174000 | Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
82034000 | Pipe-cutters, bolt croppers, perforating punches and similar hand tools, of base metal | |||
85151900 | Brazing or soldering machines (excl. soldering irons and guns) | |||
85158090 | Electrical machines and apparatus for welding thermoplastic materials (excl. wire bonders of a kind used for the manufacture of semiconductor devices) | |||
39174000 | Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses | |||
82034000 | Pipe-cutters, bolt croppers, perforating punches and similar hand tools, of base metal | |||
39174000 | Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
82055980 | Hand tools, incl. glaziers' diamonds, of base metal, n.e.s. | |||
82057000 | Vices, clamps and the like (excl. accessories for and parts of machine tools) | |||
85159000 | Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices) | |||
39174000 | Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses | |||
73079100 | Flanges of iron or steel (excl. cast or stainless products) | |||
82057000 | Vices, clamps and the like (excl. accessories for and parts of machine tools) | |||
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. |