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

USS LIMITED

MILL LANE, MILL LANE, HALESOWEN, WEST MIDLANDS, B63 3JP,
Company Registration Number
04045212
Private Limited Company
Active

Company Overview

About Uss Ltd
USS LIMITED was founded on 2000-08-02 and has its registered office in Halesowen. The organisation's status is listed as "Active". Uss Limited is a Private Limited Company registered in ENGLAND 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
USS LIMITED
 
Legal Registered Office
MILL LANE
MILL LANE
HALESOWEN
WEST MIDLANDS
B63 3JP
Other companies in EC2Y
 
Filing Information
Company Number 04045212
Company ID Number 04045212
Date formed 2000-08-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB764960786  
Last Datalog update: 2024-08-05 14:53:16
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 USS LIMITED
The following companies were found which have the same name as USS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
USS T/A UNITED SALES AND SERVICE LTD 8 WALMERSLEY OLD ROAD BURY ENGLAND BL9 6SQ Active - Proposal to Strike off Company formed on the 2015-11-03
USS (QLD) PTY LTD QLD 4740 Active Company formed on the 2017-02-01
USS (UK) SECURITY SERVICES LTD 27 OLD GLOUCESTER STREET LONDON WC1N 3AX Active Company formed on the 2022-07-18
USS (ULVERSTON SCRAP STORE) LTD 69 GELLIARAEL ROAD GILFACH GOCH PORTH MID GLAMORGAN CF39 8SY Dissolved Company formed on the 2010-06-17
USS (YORKSHIRE) LTD 14 MILL STREET BRADFORD WEST YORKSHIRE ENGLAND BD1 4AB Dissolved Company formed on the 2013-04-18
USS 1585 LLC California Unknown
USS 1999 LTD 9 MONKS WALK EVESHAM WORCESTERSHIRE WR11 4SL Dissolved Company formed on the 2012-10-29
USS ABRAHAM LINCOLN SSBN 602 ASSOCIATION, INC. NV Revoked Company formed on the 2002-03-14
USS ACADEMY LLC 855 E Plant Street Winter Garden FL 34787 Inactive Company formed on the 2016-03-14
USS ACQUISITION CORP Delaware Unknown
Uss Acquisition, Inc. Delaware Unknown
USS ACQUISITION CORP Delaware Unknown
USS ACQUISITION CORP INC Delaware Unknown
USS AGENCY LLC 300 SOUTH ORANGE AVENUE Orlando FL 32801 Active Company formed on the 2010-03-25
USS AGRI CHEMICALS INCORPORATED California Unknown
USS AGRI CHEMICALS INC Mississippi Unknown
USS AGRI CHEMICALS INC Oklahoma Unknown
USS AGRI CHEMICALS INC West Virginia Unknown
Uss Agri-Chemicals, Inc. Delaware Unknown
USS ALAMO ASSOCIATION, INC. 12345 WINDING HOLLOW LN FRISCO TX 75033 Active Company formed on the 2019-09-28

Company Officers of USS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PAUL WEAVER
Company Secretary 2016-06-24
XU BEI
Director 2011-02-03
DARREN O'RIORDAN
Director 2011-02-03
ZHANG QI
Director 2017-11-13
JULIAN VERDEN
Director 2016-06-24
ANTHONY MARK STUART WEAVER
Director 2000-12-18
ANTHONY PAUL WEAVER
Director 2010-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
WANG LI FENG
Director 2011-02-03 2017-11-13
AMANDA LOUISE PHILLIPS
Company Secretary 2011-06-30 2014-07-31
MARTIN PRYOR
Director 2011-02-03 2014-04-09
ANDREW GOLDSMITH
Company Secretary 2011-02-03 2011-06-30
CHRISTOPHER PAUL WEAVER
Company Secretary 2008-03-06 2011-02-03
ANTHONY PAUL WEAVER
Director 2010-11-08 2011-02-03
CHRISTOPHER PAUL WEAVER
Director 2003-04-10 2011-02-03
ANTHONY PAUL WEAVER
Company Secretary 2001-01-12 2008-03-06
ANTHONY PAUL WEAVER
Director 2000-12-18 2008-03-06
ARNOLD WILLEM VOSKAMP
Director 2000-12-18 2003-04-10
LEE CRAIG HODSON
Company Secretary 2000-08-02 2001-01-12
FREDERICK CHARLES BARTRAM
Director 2000-08-02 2001-01-12
LEE CRAIG HODSON
Director 2000-12-18 2001-01-12
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-08-02 2000-08-02
WATERLOW NOMINEES LIMITED
Nominated Director 2000-08-02 2000-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZHANG QI UNITED SLITTING SERVICES LIMITED Director 2017-11-13 CURRENT 2000-09-26 Active
JULIAN VERDEN L.W. LAMBOURN & CO. LIMITED Director 2016-10-28 CURRENT 1986-01-30 Active - Proposal to Strike off
JULIAN VERDEN UNITED SLITTING SERVICES LIMITED Director 2016-06-24 CURRENT 2000-09-26 Active
JULIAN VERDEN STEMCOR DEUTSCHLAND BB LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active - Proposal to Strike off
JULIAN VERDEN STEMCOR BELGIUM LIMITED Director 2015-07-03 CURRENT 2015-07-03 Dissolved 2018-02-13
JULIAN VERDEN STEMCOR LONDON TRADING LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active
JULIAN VERDEN STEMCOR BB LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active - Proposal to Strike off
JULIAN VERDEN STEMCOR CASH POOLING LIMITED Director 2015-03-31 CURRENT 2011-10-20 Dissolved 2018-01-16
JULIAN VERDEN STEMCOR MEIP LIMITED Director 2014-01-09 CURRENT 2014-01-09 Dissolved 2018-01-16
JULIAN VERDEN STEMCOR FRANCE LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
JULIAN VERDEN STEMCOR HOLDINGS 2 LIMITED Director 2013-12-12 CURRENT 2013-12-12 Active
JULIAN VERDEN STEMCOR LONDON LIMITED Director 2013-10-02 CURRENT 2011-09-07 Active
JULIAN VERDEN STEMCOR AGENCY SERVICES LIMITED Director 2011-11-10 CURRENT 2011-11-10 Active - Proposal to Strike off
JULIAN VERDEN ANSTEEL HOLDINGS (UK) LIMITED Director 2011-01-26 CURRENT 2011-01-26 Active - Proposal to Strike off
JULIAN VERDEN STEMCOR RISK MANAGEMENT AG Director 2009-05-28 CURRENT 2007-12-13 Active
JULIAN VERDEN STEMCOR DISTRIBUTION LIMITED Director 2005-06-23 CURRENT 1963-05-06 Active
JULIAN VERDEN STEMCOR LIMITED Director 2004-02-10 CURRENT 1951-11-26 Active
JULIAN VERDEN HARLOW & JONES (UK) LIMITED Director 1992-09-03 CURRENT 1992-08-18 Active
JULIAN VERDEN SAMAC STEEL SUPPLIES LIMITED Director 1991-11-22 CURRENT 1988-07-19 Active - Proposal to Strike off
JULIAN VERDEN STEMCOR EUROPEAN DISTRIBUTION LIMITED Director 1991-11-04 CURRENT 1991-10-18 Active - Proposal to Strike off
ANTHONY MARK STUART WEAVER WEAVER INVESTMENTS LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
ANTHONY MARK STUART WEAVER UNITED SLITTING SERVICES LIMITED Director 2001-09-21 CURRENT 2000-09-26 Active
ANTHONY PAUL WEAVER WEAVER INVESTMENTS LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
ANTHONY PAUL WEAVER UNITED SLITTING SERVICES LIMITED Director 2010-09-10 CURRENT 2000-09-26 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
2023-07-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-05Change of details for Weaver Investments Limited as a person with significant control on 2023-01-05
2022-08-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-07CESSATION OF UNITED SLITTING SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-07Notification of Weaver Investments Limited as a person with significant control on 2021-12-20
2022-01-07PSC02Notification of Weaver Investments Limited as a person with significant control on 2021-12-20
2022-01-07PSC07CESSATION OF UNITED SLITTING SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH UPDATES
2021-07-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES
2020-11-03CH01Director's details changed for Mr Dean Balmforth on 2020-11-02
2020-07-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES
2019-08-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-21AP01DIRECTOR APPOINTED MR DEAN BALMFORTH
2019-02-20AP01DIRECTOR APPOINTED MR PHILIP SMITH
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR XU BEI
2018-08-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-15AP01DIRECTOR APPOINTED MR ZHANG QI
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR WANG LI FENG
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 175000
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES
2017-08-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 175000
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-09-28AP01DIRECTOR APPOINTED MR JULIAN VERDEN
2016-09-28AP03Appointment of Christopher Paul Weaver as company secretary on 2016-06-24
2016-07-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/16 FROM Citypoint One Ropemaker Street London EC2Y 9st
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 175000
2015-10-28AR0123/10/15 ANNUAL RETURN FULL LIST
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 175000
2014-11-13AR0123/10/14 ANNUAL RETURN FULL LIST
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PRYOR
2014-10-03TM02APPOINTMENT TERMINATED, SECRETARY AMANDA PHILLIPS
2014-08-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 175000
2013-10-29AR0123/10/13 FULL LIST
2013-09-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-02-13AR0125/10/12 FULL LIST
2013-02-13AR0124/10/12 FULL LIST
2012-12-12AR0123/10/12 FULL LIST
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2012 FROM LEVEL 27 CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9ST UNITED KINGDOM
2011-11-15AR0123/10/11 FULL LIST
2011-07-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2011 FROM WEY HOUSE FARNHAM ROAD GUILDFORD SURREY GU1 4XS
2011-06-30AP03SECRETARY APPOINTED MRS AMANDA LOUISE PHILLIPS
2011-06-30TM02APPOINTMENT TERMINATED, SECRETARY ANDREW GOLDSMITH
2011-02-09RES01ADOPT ARTICLES 03/02/2011
2011-02-07AP03SECRETARY APPOINTED ANDREW GOLDSMITH
2011-02-07AP01DIRECTOR APPOINTED MARTIN PRYOR
2011-02-07AP01DIRECTOR APPOINTED DARREN O'RIORDAN
2011-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2011 FROM MILL LANE HALESOWEN WEST MIDLANDS B63 3JP
2011-02-07AP01DIRECTOR APPOINTED WANG LI FENG
2011-02-07AP01DIRECTOR APPOINTED XU BEI
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WEAVER
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WEAVER
2011-02-07TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WEAVER
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARK STUART WEAVER / 08/11/2010
2011-01-06AP01DIRECTOR APPOINTED MR ANTHONY PAUL WEAVER
2010-11-08AR0123/10/10 FULL LIST
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARK STUART WEAVER / 08/11/2010
2010-11-08AP01DIRECTOR APPOINTED MR ANTHONY PAUL WEAVER
2010-03-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2009-10-27AR0123/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL WEAVER / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARK STUART WEAVER / 27/10/2009
2009-08-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2008-12-11363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-10-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-08-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-06-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-24288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ANTHONY PAUL WEAVER LOGGED FORM
2008-04-24288aSECRETARY APPOINTED CHRISTOPHER PAUL WEAVER LOGGED FORM
2008-04-24288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ANTHONY PAUL WEAVER LOGGED FORM
2008-04-24288aSECRETARY APPOINTED CHRISTOPHER PAUL WEAVER
2007-11-21363sRETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS
2007-06-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2006-11-02363sRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-08-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2005-10-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-09-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-26363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2004-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-06363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2004-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-15288aNEW DIRECTOR APPOINTED
2003-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-17288bDIRECTOR RESIGNED
2003-09-16288bDIRECTOR RESIGNED
2003-09-16363(288)DIRECTOR RESIGNED
2003-09-16363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2002-11-13363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-20363aRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2001-10-30288aNEW SECRETARY APPOINTED
2001-10-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
24 - Manufacture of basic metals
241 - Manufacture of basic iron and steel and of ferro-alloys
24100 - Manufacture of basic iron and steel and of ferro-alloys




Licences & Regulatory approval
We could not find any licences issued to USS 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 USS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-10-07 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2008-06-14 Outstanding RBS INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 2000-12-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 USS LIMITED

Intangible Assets
Patents
We have not found any records of USS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for USS LIMITED
Trademarks
We have not found any records of USS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with USS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Pension Fund 2017-01-09 GBP £16,447
Pension Fund 2016-11-15 GBP £8,991
Pension Fund 2016-01-19 GBP £5,654
Suffolk County Council Pension Fund 2015-12-31 GBP £128,708 Individual Transfer Payable: Basic
Pension Fund 2015-09-08 GBP £25,823
Pension Fund 2014-08-11 GBP £36,542
Pension Fund 2014-08-11 GBP £36,542
Pension Fund 2014-07-07 GBP £2,792
Suffolk County Council Pension Fund 2014-04-07 GBP £2,964 Individual Transfer Payable: Basic
Pension Fund 2014-03-18 GBP £53,809
Suffolk County Council Pension Fund 2013-09-09 GBP £23,377 Individual Transfer Payable: Basic
Suffolk County Council Pension Fund 2013-03-19 GBP £26,046 Individual Transfer Payable: Basic
Suffolk County Council Pension Fund 2013-03-19 GBP £4,562 Individual Transfer Payable: Basic
Suffolk County Council Pension Fund 2013-03-07 GBP £43,198 Individual Transfer Payable: Basic
Suffolk County Council Pension Fund 2013-02-21 GBP £25,456 Individual Transfer Payable: Basic
Suffolk County Council Pension Fund 2013-01-30 GBP £4,562 Individual Transfer Payable: Basic
Suffolk County Council Pension Fund 2012-06-08 GBP £4,691 Individual Transfer Payable: Basic

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.

Outgoings
Business Rates/Property Tax
No properties were found where USS 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 USS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-10-0072193410Flat-rolled products of stainless steel, of a width of >= 600 mm, not further worked than cold-rolled "cold-reduced", of a thickness of >= 0,5 mm but <= 1 mm, containing by weight >= 2,5% nickel
2015-08-0072193410Flat-rolled products of stainless steel, of a width of >= 600 mm, not further worked than cold-rolled "cold-reduced", of a thickness of >= 0,5 mm but <= 1 mm, containing by weight >= 2,5% nickel
2015-07-0172193410Flat-rolled products of stainless steel, of a width of >= 600 mm, not further worked than cold-rolled "cold-reduced", of a thickness of >= 0,5 mm but <= 1 mm, containing by weight >= 2,5% nickel
2015-07-0072193410Flat-rolled products of stainless steel, of a width of >= 600 mm, not further worked than cold-rolled "cold-reduced", of a thickness of >= 0,5 mm but <= 1 mm, containing by weight >= 2,5% nickel
2015-06-0172193410Flat-rolled products of stainless steel, of a width of >= 600 mm, not further worked than cold-rolled "cold-reduced", of a thickness of >= 0,5 mm but <= 1 mm, containing by weight >= 2,5% nickel
2015-06-0072193410Flat-rolled products of stainless steel, of a width of >= 600 mm, not further worked than cold-rolled "cold-reduced", of a thickness of >= 0,5 mm but <= 1 mm, containing by weight >= 2,5% nickel
2015-03-0172193410Flat-rolled products of stainless steel, of a width of >= 600 mm, not further worked than cold-rolled "cold-reduced", of a thickness of >= 0,5 mm but <= 1 mm, containing by weight >= 2,5% nickel
2015-03-0072193410Flat-rolled products of stainless steel, of a width of >= 600 mm, not further worked than cold-rolled "cold-reduced", of a thickness of >= 0,5 mm but <= 1 mm, containing by weight >= 2,5% nickel
2014-12-0172193410Flat-rolled products of stainless steel, of a width of >= 600 mm, not further worked than cold-rolled "cold-reduced", of a thickness of >= 0,5 mm but <= 1 mm, containing by weight >= 2,5% nickel
2014-11-0172104900Flat-rolled products of iron or non-alloy steel, of a width of >= 600 mm, hot-rolled or cold-rolled "cold-reduced", not corrugated, plated or coated with zinc (excl. electrolytically plated or coated with zinc)
2014-11-0172193410Flat-rolled products of stainless steel, of a width of >= 600 mm, not further worked than cold-rolled "cold-reduced", of a thickness of >= 0,5 mm but <= 1 mm, containing by weight >= 2,5% nickel
2014-02-0172
2014-02-0172104900Flat-rolled products of iron or non-alloy steel, of a width of >= 600 mm, hot-rolled or cold-rolled "cold-reduced", not corrugated, plated or coated with zinc (excl. electrolytically plated or coated with zinc)
2014-02-0184671900Pneumatic tools for working in the hand, non-rotary type
2013-05-0172104900Flat-rolled products of iron or non-alloy steel, of a width of >= 600 mm, hot-rolled or cold-rolled "cold-reduced", not corrugated, plated or coated with zinc (excl. electrolytically plated or coated with zinc)
2013-02-0172091690Flat-rolled products of iron or non-alloy steel, of a width of >= 600 mm, in coils, simply cold-rolled "cold-reduced", not clad, plated or coated, of a thickness of > 1 mm but < 3 mm (excl. electrical)
2013-02-0172104900Flat-rolled products of iron or non-alloy steel, of a width of >= 600 mm, hot-rolled or cold-rolled "cold-reduced", not corrugated, plated or coated with zinc (excl. electrolytically plated or coated with zinc)
2013-01-0172119080Flat-rolled products of iron or non-alloy steel, of a width of < 600 mm, hot-rolled or cold-rolled "cold-reduced" and further worked, but not clad, plated or coatednon-perforated
2013-01-0184671900Pneumatic tools for working in the hand, non-rotary type
2012-08-0172091690Flat-rolled products of iron or non-alloy steel, of a width of >= 600 mm, in coils, simply cold-rolled "cold-reduced", not clad, plated or coated, of a thickness of > 1 mm but < 3 mm (excl. electrical)
2012-08-0172091790Flat-rolled products of iron or non-alloy steel, of a width of >= 600 mm, in coils, simply cold-rolled "cold-reduced", not clad, plated or coated, of a thickness of >= 0,5 mm but <= 1 mm (excl. electrical)
2012-08-0172104900Flat-rolled products of iron or non-alloy steel, of a width of >= 600 mm, hot-rolled or cold-rolled "cold-reduced", not corrugated, plated or coated with zinc (excl. electrolytically plated or coated with zinc)
2012-07-0172104900Flat-rolled products of iron or non-alloy steel, of a width of >= 600 mm, hot-rolled or cold-rolled "cold-reduced", not corrugated, plated or coated with zinc (excl. electrolytically plated or coated with zinc)
2012-01-0172104900Flat-rolled products of iron or non-alloy steel, of a width of >= 600 mm, hot-rolled or cold-rolled "cold-reduced", not corrugated, plated or coated with zinc (excl. electrolytically plated or coated with zinc)
2011-09-0172104900Flat-rolled products of iron or non-alloy steel, of a width of >= 600 mm, hot-rolled or cold-rolled "cold-reduced", not corrugated, plated or coated with zinc (excl. electrolytically plated or coated with zinc)
2011-07-0172104900Flat-rolled products of iron or non-alloy steel, of a width of >= 600 mm, hot-rolled or cold-rolled "cold-reduced", not corrugated, plated or coated with zinc (excl. electrolytically plated or coated with zinc)

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 USS 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 USS 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.
    Other companies at postcode B63 3JP