Company Information for PROFAB ACCESS LIMITED
I54 UNIT G2, VALIANT WAY, COVEN, WV9 5GB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
PROFAB ACCESS LIMITED | |
Legal Registered Office | |
I54 UNIT G2 VALIANT WAY COVEN WV9 5GB Other companies in CV9 | |
Company Number | 04121683 | |
---|---|---|
Company ID Number | 04121683 | |
Date formed | 2000-12-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 08/12/2015 | |
Return next due | 05/01/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-01-05 08:09:51 |
Companies House |
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 |
---|---|---|
CAROLYN ANN GIBSON |
||
KAREN MARIE BIRCH |
||
JAMES EDWARD FISHER |
||
AUSTIN RICHARD STONE |
||
MARK RICHARD TURNER |
||
DARREN ANDREW WATERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIAN GARY ALLBRIGHTON |
Director | ||
CHRISTOPHER JOHN SIMMONS |
Director | ||
HELEN ROSE PERRY |
Company Secretary | ||
KEVIN MARK PATERSON |
Director | ||
LOUISE JENNIFER WALKER |
Director | ||
CARON STONE |
Director | ||
KAREN MARIE BIRCH |
Company Secretary | ||
KAREN MARIE BIRCH |
Director | ||
GEOFFREY MOSS |
Director | ||
JONATHAN PETER WRENCH |
Director | ||
DAVID HEALEY |
Company Secretary | ||
JOHN PAUL RUSSELL |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BILCO ACCESS SOLUTIONS LIMITED | Director | 2014-01-21 | CURRENT | 2014-01-21 | Active | |
HOWE GREEN LIMITED | Director | 2017-06-16 | CURRENT | 1983-03-21 | Active | |
BILCO ACCESS SOLUTIONS LIMITED | Director | 2014-01-21 | CURRENT | 2014-01-21 | Active | |
ZOO HARDWARE LIMITED | Director | 2018-05-09 | CURRENT | 2009-11-10 | Active | |
BILCO UK,LTD. | Director | 2017-11-17 | CURRENT | 1989-07-28 | Active | |
HOWE GREEN LIMITED | Director | 2017-03-03 | CURRENT | 1983-03-21 | Active | |
RESPONSE ELECTRONICS LTD | Director | 2016-03-03 | CURRENT | 1998-12-23 | Active | |
GROUPHOMESAFE LIMITED | Director | 2015-03-03 | CURRENT | 2015-03-03 | Active - Proposal to Strike off | |
CROMPTON LIMITED | Director | 2014-07-18 | CURRENT | 1954-12-31 | Active - Proposal to Strike off | |
ERA PRODUCTS LIMITED | Director | 2014-07-18 | CURRENT | 1938-07-22 | Active | |
ERA SECURITY HARDWARE LIMITED | Director | 2014-07-18 | CURRENT | 1990-02-21 | Active | |
WINDOW FABRICATION & FIXING SUPPLIES LIMITED | Director | 2014-07-18 | CURRENT | 1997-09-29 | Active | |
ERA HOME SECURITY LIMITED | Director | 2014-07-18 | CURRENT | 1993-07-22 | Active | |
BALANCE UK LIMITED | Director | 2014-07-18 | CURRENT | 2000-12-08 | Active | |
1687922 LIMITED | Director | 2014-07-18 | CURRENT | 1982-12-21 | Active | |
ZOO HARDWARE LIMITED | Director | 2018-05-09 | CURRENT | 2009-11-10 | Active | |
BILCO UK,LTD. | Director | 2017-11-17 | CURRENT | 1989-07-28 | Active | |
HOWE GREEN LIMITED | Director | 2017-03-03 | CURRENT | 1983-03-21 | Active | |
RESPONSE ELECTRONICS LTD | Director | 2016-03-03 | CURRENT | 1998-12-23 | Active | |
GROUPHOMESAFE LIMITED | Director | 2015-03-03 | CURRENT | 2015-03-03 | Active - Proposal to Strike off | |
LSSD UK (NO. 1) LIMITED | Director | 2012-03-23 | CURRENT | 1931-10-06 | Dissolved 2013-11-12 | |
EHS 2015 LIMITED | Director | 2012-03-23 | CURRENT | 1984-12-27 | Dissolved 2016-05-31 | |
CROMPTON LIMITED | Director | 2012-03-23 | CURRENT | 1954-12-31 | Active - Proposal to Strike off | |
ERA PRODUCTS LIMITED | Director | 2012-03-23 | CURRENT | 1938-07-22 | Active | |
ERA SECURITY HARDWARE LIMITED | Director | 2012-03-23 | CURRENT | 1990-02-21 | Active | |
ERA HOME SECURITY LIMITED | Director | 2012-03-23 | CURRENT | 1993-07-22 | Active | |
BALANCE UK LIMITED | Director | 2012-03-23 | CURRENT | 2000-12-08 | Active | |
1687922 LIMITED | Director | 2012-03-23 | CURRENT | 1982-12-21 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution Re - sub-divison 18/03/2025<li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 18/03/25 | ||
Statement of capital on GBP 1.00 | ||
Statement by Directors | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT MAIN | ||
APPOINTMENT TERMINATED, DIRECTOR HELEN ANN DOWNER | ||
CONFIRMATION STATEMENT MADE ON 01/12/24, WITH NO UPDATES | ||
Appointment of Waterstone Company Secretaries Ltd as company secretary on 2024-12-02 | ||
DIRECTOR APPOINTED MR SCOTT MICHAEL ZUEHLKE | ||
DIRECTOR APPOINTED MR PAUL BOYD CORNETT | ||
Termination of appointment of Peter Zhiwen Ho on 2024-11-25 | ||
REGISTERED OFFICE CHANGED ON 30/09/24 FROM Flamstead House Flamstead House Denby Hall Business Park Denby Derbyshire DE5 8JX United Kingdom | ||
REGISTERED OFFICE CHANGED ON 24/09/24 FROM 29 Queen Annes Gate London SW1H 9BU England | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
Termination of appointment of Ebonstone Corporate Services Limited on 2024-05-01 | ||
Appointment of Mr Peter Zhiwen Ho as company secretary on 2024-05-01 | ||
CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
Termination of appointment of Sinead Van Duuren on 2023-04-06 | ||
Appointment of Ebonstone Corporate Services Limited as company secretary on 2023-04-06 | ||
CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
DIRECTOR APPOINTED MR DAVID ROBERT MAIN | ||
AP01 | DIRECTOR APPOINTED MR DAVID ROBERT MAIN | |
CH01 | Director's details changed for Mr Geraint Robert Andrew Glen on 2022-05-17 | |
CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR GERAINT ROBERT ANDREW GLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHEENER OOI | |
AP01 | DIRECTOR APPOINTED MRS HELEN ANN DOWNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN ANDREW WATERS | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS SHEENER OOI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD TURNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AUSTIN RICHARD STONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD FISHER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Carolyn Ann Gibson on 2019-10-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES | |
PSC05 | Change of details for (Profab) Holding Limited as a person with significant control on 2018-11-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN GARY ALLBRIGHTON | |
PSC07 | CESSATION OF ANGELA LOUISE ALLBRIGHTON AS A PSC | |
PSC07 | CESSATION OF ADRIAN GARY ALLBRIGHTON AS A PSC | |
PSC02 | Notification of (Profab) Holding Limited as a person with significant control on 2018-07-31 | |
AP03 | Appointment of Mrs Carolyn Ann Gibson as company secretary on 2018-07-31 | |
AP01 | DIRECTOR APPOINTED MR MARK RICHARD TURNER | |
AP01 | DIRECTOR APPOINTED MR JAMES EDWARD FISHER | |
AP01 | DIRECTOR APPOINTED MR DARREN ANDREW WATERS | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/18 FROM Units C & D Riversdale House Riversdale Rd Atherstone Warwickshire CV9 1FA England | |
AA01 | Current accounting period shortened from 31/03/19 TO 31/12/18 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN SIMMONS | |
TM02 | Termination of appointment of Helen Rose Perry on 2018-04-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MARK PATERSON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN SIMMONS | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE WALKER | |
LATEST SOC | 08/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2016 FROM UNITS C & D, RIVERSDALE ROAD CARLYON RD IND. EST ATHERSTONE WARWICKSHIRE CV9 1LP | |
RP04 | SECOND FILING WITH MUD 08/12/15 FOR FORM AR01 | |
ANNOTATION | Clarification | |
LATEST SOC | 11/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/12/15 FULL LIST | |
AR01 | 08/12/15 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN ROSE PERRY / 01/12/2015 | |
AP01 | DIRECTOR APPOINTED MR KEVIN MARK PATERSON | |
AP01 | DIRECTOR APPOINTED MRS LOUISE JENNIFER WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARON STONE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN RICHARD STONE / 01/12/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GARY ALLBRIGHTON / 01/12/2015 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/12/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GARY ALLBRIGHTON / 01/12/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN ROSE PERRY / 30/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GARY ALLBRIGHTON / 01/12/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN ROSE PERRY / 30/06/2014 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/2014 FROM UNIT 45-48 FOURWAYS CARLYON ROAD IND EST ATHERSTONE WARWICKSHIRE CV9 1LG | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/2014 FROM, UNIT 45-48 FOURWAYS, CARLYON ROAD IND EST, ATHERSTONE, WARWICKSHIRE, CV9 1LG | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/12/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/12/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GRAY ALLBRIGHTON / 10/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN MARIE FLETCHER / 05/04/2012 | |
AP01 | DIRECTOR APPOINTED MRS KAREN MARIE FLETCHER | |
AR01 | 08/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MRS HELEN ROSE PERRY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAREN BIRCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN BIRCH | |
AR01 | 08/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MOSS | |
AR01 | 08/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CARON STONE / 10/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN STONE / 10/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MOSS / 10/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN MARIE BIRCH / 10/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GRAY ALLBRIGHTON / 10/12/2009 | |
288a | DIRECTOR APPOINTED MRS CARON STONE | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATE, DIRECTOR JONATHAN PETER WRENCH LOGGED FORM | |
363a | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/12/07 FROM: UNIT 52 FOURWAYS CARLYON ROAD IND EST ATHERSTONE WARWICKSHIRE CV9 1LH | |
287 | REGISTERED OFFICE CHANGED ON 10/12/07 FROM: UNIT 52 FOURWAYS, CARLYON ROAD IND EST, ATHERSTONE, WARWICKSHIRE CV9 1LH | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS; AMEND | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 13/03/04 | |
363s | RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
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 PROFAB ACCESS LIMITED
PROFAB ACCESS LIMITED owns 1 domain names.
profabaccess.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Broxtowe Borough Council | |
|
New construction |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
Coventry City Council | |
|
Grants |
Coventry City Council | |
|
Grants |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | ||
![]() | 73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | ||
![]() | 73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | ||
![]() | 73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | ||
![]() | 73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | ||
![]() | 83016000 | Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s. | ||
![]() | 73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | ||
![]() | 73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | ||
![]() | 73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | ||
![]() | 73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | ||
![]() | 73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | ||
![]() | 73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | ||
![]() | 90158019 | Electronic instruments and appliances used in geodesy, topography, hydrography or oceanography (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances) | ||
![]() | 73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | ||
![]() | 49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | ||
![]() | 73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | ||
![]() | 73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | ||
![]() | 73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | ||
![]() | 73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | ||
![]() | 73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | ||
![]() | 39252000 | Doors, windows and their frames and thresholds for doors, of plastics | ||
![]() | 73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | ||
![]() | 73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | ||
![]() | 39252000 | Doors, windows and their frames and thresholds for doors, of plastics | ||
![]() | 73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | ||
![]() | 39252000 | Doors, windows and their frames and thresholds for doors, of plastics | ||
![]() | 73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | ||
![]() | 73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | ||
![]() | 73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | ||
![]() | 73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | ||
![]() | 39252000 | Doors, windows and their frames and thresholds for doors, of plastics | ||
![]() | 73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | ||
![]() | 73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | ||
![]() | 73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | ||
![]() | 39252000 | Doors, windows and their frames and thresholds for doors, of plastics | ||
![]() | 39252000 | Doors, windows and their frames and thresholds for doors, of plastics | ||
![]() | 73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | ||
![]() | 73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | ||
![]() | 83014019 | Locks of a kind used for doors of buildings, of base metal (excl. cylinder locks and padlocks) | ||
![]() | 73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | ||
![]() | 73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | ||
![]() | 73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | ||
![]() | 84425080 | Lithographic stones, plates and cylinders, without printing image, but prepared for printing purposes, e.g. planed, grained or polished | ||
![]() | 39252000 | Doors, windows and their frames and thresholds for doors, of plastics | ||
![]() | 39252000 | Doors, windows and their frames and thresholds for doors, of plastics | ||
![]() | 73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | ||
![]() | 73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | ||
![]() | 39252000 | Doors, windows and their frames and thresholds for doors, of plastics | ||
![]() | 73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | ||
![]() | 39252000 | Doors, windows and their frames and thresholds for doors, of plastics | ||
![]() | 73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | ||
![]() | 73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | ||
![]() | 39252000 | Doors, windows and their frames and thresholds for doors, of plastics | ||
![]() | 73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | ||
![]() | 73181900 | Threaded articles, of iron or steel, n.e.s. | ||
![]() | 06049910 | |||
![]() | 73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | ||
![]() | 06049990 | |||
![]() | 73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | ||
![]() | 73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | ||
![]() | 39252000 | Doors, windows and their frames and thresholds for doors, of plastics | ||
![]() | 73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | ||
![]() | 73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | ||
![]() | 73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | ||
![]() | 73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | ||
![]() | 39252000 | Doors, windows and their frames and thresholds for doors, of plastics | ||
![]() | 73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel |
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. |