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

INDUSTRIAL TRADING SOLUTIONS LIMITED

SUITE 10 OLD COTTAGE HOSPITAL, LEICESTER ROAD, ASHBY-DE-LA-ZOUCH, LE65 1DB,
Company Registration Number
04393188
Private Limited Company
Active

Company Overview

About Industrial Trading Solutions Ltd
INDUSTRIAL TRADING SOLUTIONS LIMITED was founded on 2002-03-13 and has its registered office in Ashby-de-la-zouch. The organisation's status is listed as "Active". Industrial Trading Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INDUSTRIAL TRADING SOLUTIONS LIMITED
 
Legal Registered Office
SUITE 10 OLD COTTAGE HOSPITAL
LEICESTER ROAD
ASHBY-DE-LA-ZOUCH
LE65 1DB
Other companies in B46
 
Telephone0871 8711371
 
Filing Information
Company Number 04393188
Company ID Number 04393188
Date formed 2002-03-13
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 16/03/2016
Return next due 13/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB790216239  
Last Datalog update: 2024-04-06 14:29:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDUSTRIAL TRADING SOLUTIONS LIMITED
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 INDUSTRIAL TRADING SOLUTIONS LIMITED
The following companies were found which have the same name as INDUSTRIAL TRADING SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INDUSTRIAL TRADING SOLUTIONS, CORP. 3901 SW 61st Ave MIAMI FL 33155 Active Company formed on the 2009-08-11

Company Officers of INDUSTRIAL TRADING SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
VALERIE ANN JEANS
Company Secretary 2002-03-28
ANDREW PETER JEANS
Director 2002-03-28
PETER GRAHAM JEANS
Director 2002-03-28
VALERIE ANN JEANS
Director 2002-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW WILLIAM JEANS
Director 2002-03-28 2014-07-29
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-03-13 2002-03-20
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-03-13 2002-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VALERIE ANN JEANS DEXTERA UK LIMITED Company Secretary 2000-08-18 CURRENT 2000-08-18 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
2024-04-02CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2023-08-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-16REGISTRATION OF A CHARGE / CHARGE CODE 043931880003
2023-03-23REGISTERED OFFICE CHANGED ON 23/03/23 FROM Azets Ventura Park Road Tamworth B78 3HL England
2023-03-23REGISTERED OFFICE CHANGED ON 23/03/23 FROM Azets Ventura Park Road Tamworth B78 3HL England
2023-03-23REGISTERED OFFICE CHANGED ON 23/03/23 FROM Suite 10 the Old Cottage Hospital Suite 10 - Old Cottage Hospital Leicester Road Ashby-De-La-Zouch LE65 1DB England
2023-03-23REGISTERED OFFICE CHANGED ON 23/03/23 FROM Suite 10 the Old Cottage Hospital Suite 10 - Old Cottage Hospital Leicester Road Ashby-De-La-Zouch LE65 1DB England
2023-03-23CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2022-08-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2022-03-31PSC04Change of details for Mr Peter Graham Jeans as a person with significant control on 2022-03-31
2022-03-29PSC04Change of details for Mr Peter Graham Jeans as a person with significant control on 2022-03-29
2022-03-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PETER JEANS
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-10RP04CS01
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2021-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/21 FROM C/O Azets, Ventura House Ventura Park Road Tamworth B78 3HL England
2021-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/21 FROM Unit N Ivanhoe Business Park Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB England
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2018-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/18 FROM Elsmore House 14a the Green Ashby-De-La-Zouch Leicestershire LE65 1JU England
2018-06-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;GBP 90
2018-04-12CS01
2018-04-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER GRAHAM JEANS
2017-11-17SH08Change of share class name or designation
2017-11-17SH10Particulars of variation of rights attached to shares
2017-11-17RES12Resolution of varying share rights or name
2017-11-17RES01ADOPT ARTICLES 13/11/2017
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-16RES09Resolution of authority to purchase a number of shares
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-16SH06Cancellation of shares. Statement of capital on 2017-05-16 GBP 100
2017-06-16SH03Purchase of own shares
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/16 FROM 6 Station Road Coleshill Birmingham B46 1HT
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-31AR0116/03/16 ANNUAL RETURN FULL LIST
2016-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER JEANS / 01/02/2016
2016-02-29CH03SECRETARY'S DETAILS CHNAGED FOR VALERIE ANN JEANS on 2016-02-01
2016-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANN JEANS / 01/02/2016
2016-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM JEANS / 01/02/2016
2015-09-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-16AR0116/03/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILLIAM JEANS
2014-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2014 FROM THE FIRS TAMWORTH ROAD OVER WHITACRE COLESHILL WARWICKSHIRE B46 2PL
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-02AR0116/03/14 FULL LIST
2013-09-10AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-24AR0116/03/13 FULL LIST
2012-07-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-11AR0116/03/12 FULL LIST
2012-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANN JEANS / 10/04/2012
2012-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM JEANS / 10/04/2012
2012-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER JEANS / 10/04/2012
2012-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM JEANS / 10/04/2012
2012-03-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-26AR0116/03/11 FULL LIST
2010-06-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-23AR0116/03/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANN JEANS / 16/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM JEANS / 16/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM JEANS / 16/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER JEANS / 16/03/2010
2009-07-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-15363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2008-10-10AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-11363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2007-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-18363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2006-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-21363sRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2005-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-28225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04
2005-06-15395PARTICULARS OF MORTGAGE/CHARGE
2005-03-22363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-04-17363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2003-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-04-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-15363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2002-09-04225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03
2002-07-27395PARTICULARS OF MORTGAGE/CHARGE
2002-04-30288aNEW DIRECTOR APPOINTED
2002-04-30288aNEW DIRECTOR APPOINTED
2002-04-30288aNEW DIRECTOR APPOINTED
2002-04-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-16287REGISTERED OFFICE CHANGED ON 16/04/02 FROM: ELSMORE HOUSE, 14A THE GREEN ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1JU
2002-04-1688(2)RAD 28/03/02--------- £ SI 99@1=99 £ IC 1/100
2002-03-20288bSECRETARY RESIGNED
2002-03-20288bDIRECTOR RESIGNED
2002-03-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to INDUSTRIAL TRADING SOLUTIONS 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 INDUSTRIAL TRADING SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-06-15 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2002-07-15 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 41,107
Creditors Due After One Year 2011-12-31 £ 68,841
Creditors Due Within One Year 2012-12-31 £ 624,898
Creditors Due Within One Year 2011-12-31 £ 403,544
Provisions For Liabilities Charges 2012-12-31 £ 4,947

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
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 INDUSTRIAL TRADING SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 108,355
Cash Bank In Hand 2011-12-31 £ 62,905
Current Assets 2012-12-31 £ 816,782
Current Assets 2011-12-31 £ 510,462
Debtors 2012-12-31 £ 554,494
Debtors 2011-12-31 £ 331,185
Shareholder Funds 2012-12-31 £ 174,253
Shareholder Funds 2011-12-31 £ 53,400
Stocks Inventory 2012-12-31 £ 153,933
Stocks Inventory 2011-12-31 £ 116,372
Tangible Fixed Assets 2012-12-31 £ 28,423
Tangible Fixed Assets 2011-12-31 £ 15,323

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INDUSTRIAL TRADING SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

INDUSTRIAL TRADING SOLUTIONS LIMITED owns 2 domain names.

shrubberypa.co.uk   shrubberyparentsassociation.co.uk  

Trademarks
We have not found any records of INDUSTRIAL TRADING SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDUSTRIAL TRADING SOLUTIONS 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 (46900 - Non-specialised wholesale trade) as INDUSTRIAL TRADING SOLUTIONS LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where INDUSTRIAL TRADING SOLUTIONS 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 INDUSTRIAL TRADING SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0073072310Butt welding elbows and bends of stainless steel (excl. cast products)
2018-12-0073072310Butt welding elbows and bends of stainless steel (excl. cast products)
2018-12-0084879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2018-12-0084879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2018-08-0073072310Butt welding elbows and bends of stainless steel (excl. cast products)
2018-08-0073072310Butt welding elbows and bends of stainless steel (excl. cast products)
2018-07-0082055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2018-07-0082055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2018-05-0084136080Rotary positive displacement pumps, power-driven (excl. pumps of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, gear pumps, vane pumps, screw pumps and hydraulic units)
2018-05-0073072310Butt welding elbows and bends of stainless steel (excl. cast products)
2018-05-0073072310Butt welding elbows and bends of stainless steel (excl. cast products)
2018-04-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2017-04-0084139100Parts of pumps for liquids, n.e.s.
2017-03-0084139100Parts of pumps for liquids, n.e.s.
2017-01-0084139100Parts of pumps for liquids, n.e.s.
2016-11-0084818073Globe valves of steel (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, process control valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures, and central heating radiator valves)
2016-11-0084799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2016-10-0084139200Parts of liquid elevators, n.e.s.
2016-07-0073072310Butt welding elbows and bends of stainless steel (excl. cast products)
2016-07-0084139100Parts of pumps for liquids, n.e.s.
2016-06-0086
2016-05-0073072310Butt welding elbows and bends of stainless steel (excl. cast products)
2016-03-0084811005Pressure-reducing valves combined with filters or lubricators
2016-02-0085359000Electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits, for a voltage > 1.000 V (excl. fuses, automatic circuit breakers, isolating switches, make-and-break switches, lightning arresters, voltage limiters, surge suppressors and control desks, cabinets, panels etc. of heading 8537)
2015-10-0073269098Articles of iron or steel, n.e.s.
2015-10-0084384000Brewery machinery (excl. centrifuges and filtering, heating or refrigerating equipment)
2015-08-0073269098Articles of iron or steel, n.e.s.
2015-06-0173072310Butt welding elbows and bends of stainless steel (excl. cast products)
2015-06-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2015-06-0073072310Butt welding elbows and bends of stainless steel (excl. cast products)
2015-06-0085365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2015-05-0184138100Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds)
2015-05-0184818081Ball and plug valves for pipes, boiler shells, tanks, vats or the like (excl. taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures, and central heating radiator valves)
2015-05-0084138100Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds)
2015-05-0084818081Ball and plug valves for pipes, boiler shells, tanks, vats or the like (excl. taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures, and central heating radiator valves)
2015-03-0182055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2015-03-0082055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2015-01-0173072310Butt welding elbows and bends of stainless steel (excl. cast products)
2015-01-0073072310Butt welding elbows and bends of stainless steel (excl. cast products)
2014-08-0173072310Butt welding elbows and bends of stainless steel (excl. cast products)
2014-06-0173072310Butt welding elbows and bends of stainless steel (excl. cast products)
2014-03-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2014-02-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2013-06-0173072310Butt welding elbows and bends of stainless steel (excl. cast products)
2013-06-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2013-03-0173072310Butt welding elbows and bends of stainless steel (excl. cast products)
2013-03-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2012-10-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2012-04-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2012-02-0173072310Butt welding elbows and bends of stainless steel (excl. cast products)
2012-01-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-08-0184138100Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds)
2011-04-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2011-02-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2010-12-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2010-07-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2010-01-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)

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 INDUSTRIAL TRADING SOLUTIONS 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 INDUSTRIAL TRADING SOLUTIONS 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.