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

CONTINENTAL CONVEYOR LIMITED

Meco Works, Bromyard Road, Worcester, WR2 5EG,
Company Registration Number
03586316
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Continental Conveyor Ltd
CONTINENTAL CONVEYOR LIMITED was founded on 1998-06-24 and has its registered office in Worcester. The organisation's status is listed as "Active - Proposal to Strike off". Continental Conveyor Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CONTINENTAL CONVEYOR LIMITED
 
Legal Registered Office
Meco Works
Bromyard Road
Worcester
WR2 5EG
Other companies in WR2
 
Telephone01914878888
 
Filing Information
Company Number 03586316
Company ID Number 03586316
Date formed 1998-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-03-31
Account next due 31/12/2021
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts DORMANT
Last Datalog update: 2022-06-15 06:26:24
Primary Source:Companies House
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.
Companies with same name CONTINENTAL CONVEYOR LIMITED
The following companies were found which have the same name as CONTINENTAL CONVEYOR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONTINENTAL CONVEYORS PRIVATE LIMITED 110 DURGA CHAMBERS1333 DB GUPTA ROAD KAROL BAGH NEW DELHI KAROL BAGH NEW DELHI Delhi ACTIVE Company formed on the 2006-02-17
CONTINENTAL CONVEYOR (ONTARIO) LIMITED Newfoundland and Labrador Dissolved
CONTINENTAL CONVEYOR EQUIPMENT COMPANY Delaware Unknown
CONTINENTAL CONVEYOR INTERNATIONAL INC Delaware Unknown
CONTINENTAL CONVEYOR EQUIPMENT COMPANY INC Delaware Unknown
CONTINENTAL CONVEYOR CORPORATION Delaware Unknown
CONTINENTAL CONVEYOR PURCHASING CORP Delaware Unknown
CONTINENTAL CONVEYOR EQUIPMENT CO LP Delaware Unknown
CONTINENTAL CONVEYOR EQUIPMENT CO LP Georgia Unknown
CONTINENTAL CONVEYOR EQUIPMENT COMPANY INC California Unknown
CONTINENTAL CONVEYOR EQUIPMENT CO L.P Georgia Unknown
CONTINENTAL CONVEYOR EQUIPMENT COMPANY Tennessee Unknown
CONTINENTAL CONVEYOR EQUIPMENT COMPANY INC Tennessee Unknown
CONTINENTAL CONVEYOR EQUIPMENT COMPANY INC Louisiana Unknown

Company Officers of CONTINENTAL CONVEYOR LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE HODGETTS
Company Secretary 2014-01-29
PETER BERNHARD SALDITT
Director 2017-11-30
PHILIP DENNIS SCHLEY
Director 2018-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
LEIANNE JANE TAYLOR
Company Secretary 2016-05-26 2018-08-17
DEAN LESLIE THORNEWELL
Director 2013-11-01 2017-11-30
JOHN DAVID MAJOR
Director 2009-04-20 2017-04-05
JONATHAN BRAMLEY COOK
Company Secretary 2003-10-01 2014-01-29
DOUGLAS EUGENE BLOM
Director 2012-05-31 2013-10-31
MICHAEL NICHOLAS MANNION
Director 2010-01-22 2012-05-31
ANTHONY CHARLES SANDERS
Director 2001-01-01 2009-12-01
JEFFREY ALLEN BEHRENDT
Director 2007-05-21 2009-04-17
RONALD WILLIAM KAPLAN
Director 2006-05-01 2007-12-31
JIMMY LEON DICKINSON
Director 1998-07-31 2007-05-21
JAMES LEE SMOTHERS
Director 2003-02-24 2006-05-01
ROBERT WINFIELD HALE
Director 2003-02-24 2005-04-30
MARTIN DAVID CAIN
Company Secretary 2001-01-01 2003-10-01
JOSEPH LOUIS MANDIA
Director 1998-07-31 2003-03-01
CAMERON EDWARD BRYANT
Director 1998-07-31 2003-01-29
JERRY RAY MCGAHA
Director 1998-07-31 2003-01-29
LYNDSEY PARSONS
Company Secretary 1998-07-31 2000-12-31
HOWARD ROBERT PARSONS
Director 1998-07-31 2000-12-31
PINSENT MASONS SECRETARIAL LIMITED
Nominated Secretary 1998-06-24 1998-07-31
PINSENT MASONS DIRECTOR LIMITED
Nominated Director 1998-06-24 1998-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER BERNHARD SALDITT DOBSON PARK PROPERTIES LIMITED Director 2017-11-30 CURRENT 1900-11-20 Active - Proposal to Strike off
PETER BERNHARD SALDITT JOY GLOBAL (UK) LIMITED Director 2017-11-30 CURRENT 1990-10-04 Active
PETER BERNHARD SALDITT JOY GLOBAL (UK) HOLDING CO LIMITED Director 2017-11-30 CURRENT 1996-01-30 Active
PETER BERNHARD SALDITT JOY MANUFACTURING COMPANY (U.K.) LIMITED Director 2017-11-30 CURRENT 1977-12-20 Active - Proposal to Strike off
PETER BERNHARD SALDITT JOY GLOBAL INDUSTRIES LIMITED Director 2017-11-30 CURRENT 1969-04-02 Active
PETER BERNHARD SALDITT JTI ACQUISITION CO (2011) LIMITED Director 2017-11-22 CURRENT 2011-06-08 Active
PETER BERNHARD SALDITT JOY GLOBAL UK (NO.2) LIMITED Director 2017-11-22 CURRENT 2015-09-15 Active - Proposal to Strike off
PHILIP DENNIS SCHLEY JOY GLOBAL UK PENSION SCHEME LIMITED Director 2018-01-24 CURRENT 2012-02-17 Active
PHILIP DENNIS SCHLEY DOBSON PARK PROPERTIES LIMITED Director 2018-01-04 CURRENT 1900-11-20 Active - Proposal to Strike off
PHILIP DENNIS SCHLEY JOY GLOBAL (UK) SURFACE LIMITED Director 2018-01-04 CURRENT 1990-03-22 Active - Proposal to Strike off
PHILIP DENNIS SCHLEY JOY GLOBAL (UK) LIMITED Director 2018-01-04 CURRENT 1990-10-04 Active
PHILIP DENNIS SCHLEY JOY GLOBAL (UK) HOLDING CO LIMITED Director 2018-01-04 CURRENT 1996-01-30 Active
PHILIP DENNIS SCHLEY JTI ACQUISITION CO (2011) LIMITED Director 2018-01-04 CURRENT 2011-06-08 Active
PHILIP DENNIS SCHLEY JOY GLOBAL UK (NO.2) LIMITED Director 2018-01-04 CURRENT 2015-09-15 Active - Proposal to Strike off
PHILIP DENNIS SCHLEY JOY MANUFACTURING COMPANY (U.K.) LIMITED Director 2018-01-04 CURRENT 1977-12-20 Active - Proposal to Strike off
PHILIP DENNIS SCHLEY JOY GLOBAL INDUSTRIES LIMITED Director 2018-01-04 CURRENT 1969-04-02 Active

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
2022-04-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-28DS01Application to strike the company off the register
2022-03-10AP03Appointment of Mrs Andrea Gerrish as company secretary on 2022-03-07
2021-11-17TM02Termination of appointment of Catherine Hodgetts on 2021-11-12
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2021-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-12RP04AP01Second filing of director appointment of Mr Peter Bernhard Salditt
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2020-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-17CH01Director's details changed for Mr Philip Dennis Schley on 2018-12-17
2018-08-23TM02Termination of appointment of Leianne Jane Taylor on 2018-08-17
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-01-18AP01DIRECTOR APPOINTED MR PHILIP DENNIS SCHLEY
2017-12-12AP01DIRECTOR APPOINTED MR PETER BERNHARD SALDITT
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR DEAN LESLIE THORNEWELL
2017-10-27AA01Current accounting period extended from 31/10/17 TO 31/03/18
2017-07-06PSC02Notification of Joy Global (Uk) Limited as a person with significant control on 2016-04-06
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES
2017-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/10/16
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID MAJOR
2016-08-02RP04AP03Second filing of company secretary appointment of Leianne Taylor
2016-08-02ANNOTATIONClarification
2016-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/10/15
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-05AR0124/06/16 ANNUAL RETURN FULL LIST
2016-05-27AP03SECRETARY APPOINTED MRS LEIANNE JANE TAYLOR
2016-05-27AP03SECRETARY APPOINTED MRS LEIANNE JANE TAYLOR
2015-08-26CH01Director's details changed for Mr John David Major on 2014-12-12
2015-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-08AR0124/06/15 ANNUAL RETURN FULL LIST
2014-12-19CH01Director's details changed for Mr John David Major on 2014-12-12
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-01AR0124/06/14 ANNUAL RETURN FULL LIST
2014-06-20AAFULL ACCOUNTS MADE UP TO 25/10/13
2014-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/14 FROM West Quay Road Sunderland Enterprise Park Sunderland Tyne & Wear SR5 2TD
2014-02-11AP03Appointment of Mrs Catherine Hodgetts as company secretary
2014-02-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY JONATHAN COOK
2013-11-01AP01DIRECTOR APPOINTED MR DEAN LESLIE THORNEWELL
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BLOM
2013-06-25AR0124/06/13 FULL LIST
2013-05-07AAFULL ACCOUNTS MADE UP TO 26/10/12
2012-10-16SH1916/10/12 STATEMENT OF CAPITAL GBP 1000
2012-10-16CAP-SSSOLVENCY STATEMENT DATED 08/10/12
2012-10-16RES13CONFLICT OF INTEREST/ SHARE PREMIUM REDUCED TO ZERO 15/10/2012
2012-10-16RES06REDUCE ISSUED CAPITAL 15/10/2012
2012-10-16SH20STATEMENT BY DIRECTORS
2012-07-19AR0124/06/12 FULL LIST
2012-06-08AP01DIRECTOR APPOINTED MR DOUGLAS BLOM
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MANNION
2012-04-16AAFULL ACCOUNTS MADE UP TO 28/10/11
2011-07-21AR0124/06/11 FULL LIST
2011-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN BRAMLEY COOK / 20/07/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID MAJOR / 17/06/2011
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID MAJOR / 17/06/2011
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NICHOLAS MANNION / 17/06/2011
2011-03-30AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-10-26AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-07-22AR0124/06/10 FULL LIST
2010-01-27AP01DIRECTOR APPOINTED MR MICHAEL NICHOLAS MANNION
2009-12-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SANDERS
2009-11-09AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-07-03363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-05-09288aDIRECTOR APPOINTED JOHN DAVID MAJOR
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY BEHRENDT
2008-06-27363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-05-12225CURRSHO FROM 31/12/2008 TO 31/10/2008
2008-05-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-10288bDIRECTOR RESIGNED
2007-07-21288aNEW DIRECTOR APPOINTED
2007-07-05363sRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2007-06-12288bDIRECTOR RESIGNED
2007-06-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-17287REGISTERED OFFICE CHANGED ON 17/01/07 FROM: KINGSWAY TEAM VALLEY TRADING ESTA GATESHEAD TYNE & WEAR NE11 0LP
2006-07-06363sRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-05-11288aNEW DIRECTOR APPOINTED
2006-05-11288bDIRECTOR RESIGNED
2006-04-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-07-12363(288)DIRECTOR RESIGNED
2005-07-12363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-04-08288cDIRECTOR'S PARTICULARS CHANGED
2005-03-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-08123NC INC ALREADY ADJUSTED 26/10/04
2004-11-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-11-08RES04£ NC 1896250/2354739 26/1
2004-11-0888(2)RAD 26/10/04--------- £ SI 458489@1=458489 £ IC 1896250/2354739
2004-10-19244DELIVERY EXT'D 3 MTH 31/12/03
2004-07-05363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2003-10-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-14288bSECRETARY RESIGNED
2003-10-08288aNEW SECRETARY APPOINTED
2003-06-24363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2003-05-21288bDIRECTOR RESIGNED
2003-03-04288aNEW DIRECTOR APPOINTED
2003-03-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CONTINENTAL CONVEYOR 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 CONTINENTAL CONVEYOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-11-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF ASSIGNMENT OF LIFE POLICY 2001-11-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHATTEL MORTGAGE 2001-11-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2000-12-15 Satisfied HSBC BANK PLC
CHATTEL MORTGAGE 2000-04-18 Satisfied HSBC BANK PLC
DEBENTURE 1998-09-28 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-25
Annual Accounts
2012-10-26
Annual Accounts
2011-10-28

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 CONTINENTAL CONVEYOR LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by CONTINENTAL CONVEYOR LIMITED

CONTINENTAL CONVEYOR LIMITED has registered 1 patents

GB2330344 ,

Domain Names
We could not find the registrant information for the domain

CONTINENTAL CONVEYOR LIMITED owns 1 domain names.

continental-conveyor.co.uk  

Trademarks
We have not found any records of CONTINENTAL CONVEYOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTINENTAL CONVEYOR 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 (99999 - Dormant Company) as CONTINENTAL CONVEYOR LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CONTINENTAL CONVEYOR 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 CONTINENTAL CONVEYOR LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-10-0184839089Toothed wheels, chain sprockets and other transmission elements presented separately and parts of transmission shafts and cranks; bearing housings and plain shaft bearings; gears and gearing, ball or roller screws, gear boxes and other speed changers, flywheels and pulleys, clutches and shaft couplings, n.e.s. (excl. of cast iron or cast steel)
2010-10-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2010-09-0184283100Continuous-action elevators and conveyors for goods or materials, for underground use (excl. pneumatic elevators and conveyors)
2010-08-0184839089Toothed wheels, chain sprockets and other transmission elements presented separately and parts of transmission shafts and cranks; bearing housings and plain shaft bearings; gears and gearing, ball or roller screws, gear boxes and other speed changers, flywheels and pulleys, clutches and shaft couplings, n.e.s. (excl. of cast iron or cast steel)
2010-06-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2010-05-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2010-03-0173181691Nuts of iron or steel other than stainless, with an inside diameter of <= 12 mm (excl. such articles turned from bars, rods, profiles, or wire, of solid section, with an inside diameter of <= 6 mm, and self-locking nuts)
2010-03-0184313970

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 CONTINENTAL CONVEYOR 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 CONTINENTAL CONVEYOR 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.