Company Information for KILPATRICK PR LIMITED
THE SPINNEY REYNOLDS LANE, SLINDON, ARUNDEL, BN18 0QT,
|
Company Registration Number
04234620
Private Limited Company
Active |
Company Name | |
---|---|
KILPATRICK PR LIMITED | |
Legal Registered Office | |
THE SPINNEY REYNOLDS LANE SLINDON ARUNDEL BN18 0QT Other companies in NN16 | |
Company Number | 04234620 | |
---|---|---|
Company ID Number | 04234620 | |
Date formed | 2001-06-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 14/06/2016 | |
Return next due | 12/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-10-08 04:09:52 |
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 | ||
---|---|---|---|---|
KILPATRICK PROPERTY GROUP LIMITED | 109 Douglas Street Glasgow G2 4HB | Active | Company formed on the 1992-12-18 | |
KILPATRICK PROPERTY GROUP (SCOT) LIMITED | 109 Douglas Street Glasgow G2 4HB | Active | Company formed on the 2003-12-02 | |
KILPATRICK PROPERTY MANAGEMENT LTD | STRATHEARN HOUSE 211 HOPE STREET GLASGOW G2 2UW | Active - Proposal to Strike off | Company formed on the 2006-03-30 | |
KILPATRICK PROPERTIES LLC | 1107 N KILPATRICK STREET PORTLAND OR 97217 | Active | Company formed on the 2008-07-14 | |
KILPATRICK PRODUCTION CO., INC. | 400 PINE STREET SUITE 765 ABILENE Texas 79601 | Dissolved | Company formed on the 2012-11-09 | |
KILPATRICK PRESSURE SERVICES LTD. | 2401 TD TOWER 10088 102 AVENUE EDMONTON ALBERTA T5J 2Z1 | Active | Company formed on the 2014-04-24 | |
Kilpatrick Properties, Inc. | 600 COLUMBUS PKWY OPELIKA, AL 36801 | Active | Company formed on the 1992-05-29 | |
KILPATRICK PROPERTY, LLC | C/O MICHAEL KILPATRICK AVON PARK FL 33825 | Active | Company formed on the 2010-01-05 | |
KILPATRICK PROPERTY LTD | BARONSCOURT NEWTOWNSTEWART CO. TYRONE BT78 4EZ | Active | Company formed on the 2017-09-07 | |
KILPATRICK PROJECT MANAGEMENT SERVICES LTD | 70 FARMFIELD ROAD CHELTENHAM GLOUCESTERSHIRE GL 51 3RA | Active - Proposal to Strike off | Company formed on the 2018-04-20 | |
KILPATRICK PROJECT SERVICES LTD | 24 INVERGARRY PARK ST CYRUS MONTROSE N/A DD10 0BU | Active - Proposal to Strike off | Company formed on the 2018-07-17 | |
KILPATRICK PROPERTIES LLC | Georgia | Unknown | ||
KILPATRICK PRINTERS SERVICE OF INDIANAMERGED 61788 INC | Georgia | Unknown | ||
KILPATRICK PRINTERS SERVICE COMPANY | Georgia | Unknown | ||
KILPATRICK PROPERTIES INC | California | Unknown | ||
KILPATRICK PROPERTIES LTD LIABILITY CO | North Carolina | Unknown | ||
KILPATRICK PRINTERS SERVICE COMPANY | Georgia | Unknown | ||
KILPATRICK PRINTERS SERVICE OF INDIANA INC | Georgia | Merged |
Officer | Role | Date Appointed |
---|---|---|
AFP SERVICES LIMITED |
||
SASKIA JANE EYNON |
||
CAROLINE ROCHELLE KILPATRICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JESSICA BUSH SADLEIR |
Director | ||
JENNY PITT |
Director | ||
JAMES HENRY KILPATRICK |
Director | ||
WATERLOW REGISTRARS LIMITED |
Company Secretary | ||
SARAH MOLE |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPOON CEREALS UK LTD | Company Secretary | 2018-04-10 | CURRENT | 2013-10-07 | Active | |
OUTFOX DRINKS LTD | Company Secretary | 2018-02-08 | CURRENT | 2016-10-27 | Liquidation | |
POPBAND LIMITED | Company Secretary | 2017-10-10 | CURRENT | 2012-10-11 | Liquidation | |
EMMETT SHIRTS LIMITED | Company Secretary | 2017-01-01 | CURRENT | 2001-11-22 | Active | |
CHLOE GIBB COACHING LIMITED | Company Secretary | 2016-11-24 | CURRENT | 2016-11-24 | Active | |
BETTER TASTING DRINKS CO. LIMITED | Company Secretary | 2016-10-27 | CURRENT | 2015-07-22 | Active | |
V&H LIMITED | Company Secretary | 2016-10-12 | CURRENT | 2008-05-28 | Active | |
SUN FUNG FOOD PRODUCTS LIMITED | Company Secretary | 2016-10-12 | CURRENT | 1988-03-09 | Active | |
ORELIA LIMITED | Company Secretary | 2016-09-29 | CURRENT | 2005-04-05 | Active | |
KEEPER'S COTTAGES (DEAL) LIMITED | Company Secretary | 2016-08-02 | CURRENT | 2013-02-19 | Active | |
ZEUS JUICE UK LTD | Company Secretary | 2016-05-01 | CURRENT | 2014-05-27 | Active | |
PIP & NUT LTD. | Company Secretary | 2016-02-29 | CURRENT | 2013-07-25 | Active | |
ONLY MY SHARE LIMITED | Company Secretary | 2016-02-15 | CURRENT | 2016-02-15 | Active | |
SMART DRIVER CLUB LIMITED | Company Secretary | 2015-08-07 | CURRENT | 2015-07-28 | Active - Proposal to Strike off | |
HOUSING HAND LIMITED | Company Secretary | 2015-06-01 | CURRENT | 2013-02-19 | Active | |
IEAT FOODS LIMITED | Company Secretary | 2015-03-17 | CURRENT | 2013-10-25 | Active - Proposal to Strike off | |
HEALTHY KIDS LIMITED | Company Secretary | 2015-02-11 | CURRENT | 2005-05-09 | Active | |
REFRESH BRANDS LIMITED | Company Secretary | 2014-09-01 | CURRENT | 2013-11-12 | Active | |
PHIPPS RELATIONS LIMITED | Company Secretary | 2014-05-01 | CURRENT | 2013-10-17 | Active | |
TIM HAY-EDIE LTD | Company Secretary | 2012-07-10 | CURRENT | 2012-07-10 | Dissolved 2016-11-01 | |
SWEET FREEDOM LIMITED | Company Secretary | 2012-02-28 | CURRENT | 2003-06-06 | Active | |
ANNA ALLA LIMITED | Company Secretary | 2012-01-19 | CURRENT | 2005-11-11 | Active | |
WICKEN ASSOCIATES LIMITED | Company Secretary | 2010-02-15 | CURRENT | 2010-02-15 | Dissolved 2013-10-15 | |
CALDEW CAPITAL LIMITED | Company Secretary | 2008-10-24 | CURRENT | 2008-10-24 | Active | |
CRAIGIE MAINS LIMITED | Company Secretary | 2008-09-01 | CURRENT | 1991-01-02 | Active | |
AEE CONSULTING LIMITED | Company Secretary | 2008-07-25 | CURRENT | 2008-07-25 | Dissolved 2015-03-10 | |
TANDEMZONE LIMITED | Company Secretary | 2008-05-14 | CURRENT | 2008-05-14 | Dissolved 2016-01-12 | |
GR8MOBICOVER LIMITED | Company Secretary | 2008-04-16 | CURRENT | 2008-04-16 | Dissolved 2013-10-15 | |
TRACEY WOODHOUSE COMMUNICATIONS LIMITED | Company Secretary | 2007-10-04 | CURRENT | 2007-10-04 | Dissolved 2013-11-26 | |
DD PROFESSIONAL CONSULTING LIMITED | Company Secretary | 2007-07-16 | CURRENT | 2007-07-16 | Dissolved 2015-09-15 | |
STARBLU (UK) LIMITED | Company Secretary | 2007-06-26 | CURRENT | 2007-06-26 | Dissolved 2018-02-20 | |
L & N HAIR & BEAUTY SUPPLIES LIMITED | Company Secretary | 2006-02-09 | CURRENT | 2006-02-09 | Active | |
BOB BOOKS LTD | Company Secretary | 2006-01-31 | CURRENT | 2006-01-30 | Active | |
MEMAZ LIMITED | Company Secretary | 2005-10-28 | CURRENT | 2005-10-28 | Liquidation | |
SFB SOLUTIONS LIMITED | Company Secretary | 2005-06-15 | CURRENT | 2005-06-15 | Dissolved 2016-08-02 |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/10/21 TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/20 FROM Offley Works Ground Floor 1 Pickle Mews London SW9 0FJ United Kingdom | |
TM02 | Termination of appointment of Afp Services Limited on 2020-06-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/20 FROM Timsons Business Centre Bath Road Kettering Northants NN16 8NQ England | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JESSICA BUSH SADLEIR | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/17 STATEMENT OF CAPITAL;GBP 99 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/16 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 14/06/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/16 FROM Satra Innovation Park Satra House Rockingham Road Kettering Northants NN16 9JD | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR AFP SERVICES LIMITED on 2016-02-22 | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 14/06/15 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address Satra Innovation Park Satra House Rockingham Road Kettering Northants NN16 9JD | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 14/06/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNY PITT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES KILPATRICK | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/13 FROM 12 Rickett Street London SW6 1RU | |
AR01 | 14/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/06/12 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR AFP SERVICES LIMITED on 2012-06-01 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SASKIA JANE PHILLIPS / 05/10/2011 | |
AR01 | 14/06/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AFP SERVICES LIMITED / 14/06/2011 | |
AD02 | SAIL ADDRESS CHANGED FROM: THE BUSINESS EXCHANGE ROCKINGHAM ROAD KETTERING NORTHANTS NN16 8JX ENGLAND | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 24/05/2011 | |
SH02 | SUB-DIVISION 24/05/11 | |
AP01 | DIRECTOR APPOINTED JENNY PITT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ROCHELLE KILPATRICK / 23/12/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 14/06/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SASKIA JANE PHILLIPS / 14/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY KILPATRICK / 14/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ROCHELLE KILPATRICK / 14/06/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AFP SERVICES LIMITED / 14/06/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED JESSICA BUSH SADLEIR | |
363a | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
88(2)R | AD 11/07/03--------- £ SI 98@1=98 £ IC 2/100 | |
363s | RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/10/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
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 KILPATRICK PR LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as KILPATRICK PR LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
96033090 | Brushes for the application of cosmetics | |||
34012090 | Soap in paste form "soft soap" or in aqueous solution "liquid soap" | |||
34013000 | Organic surface-active products and preparations for washing the skin, in the form of liquid or cream and put up for retail sale, whether or not containing soap | |||
34013000 | Organic surface-active products and preparations for washing the skin, in the form of liquid or cream and put up for retail sale, whether or not containing soap | |||
34029090 | Washing preparations, incl. auxiliary washing preparations and cleaning preparations (excl. those put up for retail sale, organic surface-active agents, soap and surface-active preparations and products and preparations for washing the skin in the form of liquid or cream) | |||
33049900 | Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders) | |||
33049900 | Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders) | |||
33049900 | Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders) | |||
33049900 | Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders) | |||
61171000 | Shawls, scarves, mufflers, mantillas, veils and the like, knitted or crocheted | |||
33049900 | Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders) | |||
33051000 | Shampoos | |||
71131100 | Articles of jewellery and parts thereof, of silver, whether or not plated or clad with other precious metal (excl. articles > 100 years old) | |||
33049900 | Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders) |
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. |