Active
Company Information for CLIQ LIMITED
MILLHOUSE, 32-38 EAST STREET, ROCHFORD, ESSEX, SS4 1DB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CLIQ LIMITED | |
Legal Registered Office | |
MILLHOUSE 32-38 EAST STREET ROCHFORD ESSEX SS4 1DB Other companies in WC2A | |
Company Number | 04737068 | |
---|---|---|
Company ID Number | 04737068 | |
Date formed | 2003-04-16 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/09/2024 | |
Latest return | 16/04/2016 | |
Return next due | 14/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB830524162 |
Last Datalog update: | 2024-07-05 23:45:56 |
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 | ||
---|---|---|---|---|
![]() |
Cliq | 95 N Emerson St. Unit 505 Denver CO 80218 | Voluntarily Dissolved | Company formed on the 2018-05-06 |
![]() |
CLIQ ACQUISITION CORPORATION | Delaware | Unknown | |
![]() |
CLIQ ADVISORY PTY LTD | Active | Company formed on the 2021-07-12 | |
CLIQ APARTMENTS LIMITED | 27 OLD GLOUCESTER STREET LONDON WC1N 3AX | Active - Proposal to Strike off | Company formed on the 2016-11-09 | |
![]() |
CLIQ AUTO GROUP LLC | 16420 BIDWELL PARK DR 11703 TOPEKA AVE. PROSPER TX 75078 | Active | Company formed on the 2014-05-13 |
![]() |
CLIQ B.V. | Singapore | Active | Company formed on the 2010-09-16 |
![]() |
CLIQ CAPITAL SDN. BHD. | Active | ||
CLIQ CAR CARE LTD | 76 Rice Lane Liverpool L9 1DD | active | Company formed on the 2024-07-16 | |
![]() |
Cliq Cases Inc. | 10073 MEADOWBANK LANE DELAPLANE VA 20144 | TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES | Company formed on the 2014-03-17 |
CLIQ CATERING LTD | 25 CONNAUGHT ROAD WORTHY DOWN WINCHESTER HAMPSHIRE SO21 2QY | Active | Company formed on the 2019-11-06 | |
![]() |
CLIQ CHINESE ACADEMY INC | British Columbia | Active | Company formed on the 2023-03-14 |
![]() |
CLIQ CHIQ IMAGERY LLC | Georgia | Unknown | |
![]() |
CLIQ CHIQ IMAGERY LLC | Georgia | Unknown | |
CLIQ CLICK LTD | 134 SWARCLIFFE AVENUE LEEDS LS14 5NH | Active - Proposal to Strike off | Company formed on the 2013-09-26 | |
![]() |
CLIQ CLINIQ, INC. | 13309 NE 101ST LN NE # B-202 KIRKLAND WA 98034 | Dissolved | Company formed on the 2001-07-17 |
![]() |
CLIQ CLIQ INC. | 12727 NE 20TH ST STE 16 BELLEVUE WA 98005 | Dissolved | Company formed on the 2001-12-20 |
![]() |
CLIQ COMMUNICATIONS SDN. BHD. | Active | ||
![]() |
CLIQ COMMUNICATIONS LLC | 620 SW 42ND AVE CORAL GABLES FL 33134 | Active | Company formed on the 2023-11-09 |
CLIQ CONNECT LLC | 1170 LAKE VIEW DR ALTAMONTE SPRINGS, FL 32714 | Inactive | Company formed on the 2015-03-16 | |
![]() |
CLIQ CONSULTING LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
VENTHAMS TRUSTEES LIMITED |
||
BRUCE FALKINGHAM |
||
DAVID ELIAS FINE |
||
MICHAEL JULIAN KENNEY-HERBERT |
||
ROBERT LEWIS NOACH |
||
DUNCAN TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM ROBERT RANSCOMBE |
Director | ||
ROBERT LEWIS NOACH |
Company Secretary | ||
CHRISTOPHER JAMES GLAISTER |
Director | ||
GEOFF ARNOLD HOLLINGTON |
Director | ||
VICTORIA JUDITH ANN PEARSON |
Company Secretary | ||
RICHARD STEWART ANDERSON |
Company Secretary | ||
RICHARD STEWART ANDERSON |
Director | ||
ALAN JAMES STEWART |
Director | ||
HELENA JEVONS |
Director | ||
JACKIE NAGHTEN |
Director | ||
NIGEL JOHN RICHARD CLARE |
Director | ||
ELIZABETH ANNE HOLLINGTON |
Company Secretary | ||
THE OXFORD SECRETARIAT LIMITED |
Company Secretary | ||
OXFORD FORMATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WAKEFIELD SOLAR LIMITED | Company Secretary | 2017-02-02 | CURRENT | 2015-07-06 | Active | |
HAIGH HALL CABLE COMPANY LIMITED | Company Secretary | 2017-02-02 | CURRENT | 2015-07-24 | Active - Proposal to Strike off | |
MONKSMOOR DEVELOPMENTS LIMITED | Company Secretary | 2014-12-01 | CURRENT | 2011-10-25 | Active - Proposal to Strike off | |
LOCKTIGHT SECURITY LTD | Company Secretary | 2012-12-07 | CURRENT | 2010-11-09 | Active - Proposal to Strike off | |
XENARIO UK LIMITED | Company Secretary | 2010-01-12 | CURRENT | 2004-12-01 | Liquidation | |
STAMP HOLDINGS LIMITED | Company Secretary | 2009-12-10 | CURRENT | 1999-12-20 | Liquidation | |
SKYE INNS LIMITED | Company Secretary | 2009-11-01 | CURRENT | 1999-11-01 | Active - Proposal to Strike off | |
DG8 DESIGN LIMITED | Company Secretary | 2009-10-19 | CURRENT | 2006-08-02 | Active - Proposal to Strike off | |
SSW PARTNERS LIMITED | Company Secretary | 2008-01-07 | CURRENT | 2008-01-07 | Dissolved 2013-08-27 | |
GSH LEAN ASSOCIATES LIMITED | Company Secretary | 2007-08-31 | CURRENT | 2007-08-31 | Active - Proposal to Strike off | |
YES SCAFFOLDING LIMITED | Company Secretary | 2007-07-01 | CURRENT | 2004-07-13 | Active - Proposal to Strike off | |
MAISON GOURMET LIMITED | Company Secretary | 2007-06-21 | CURRENT | 2007-06-21 | Active - Proposal to Strike off | |
42PT DESIGN LIMITED | Company Secretary | 2007-05-11 | CURRENT | 2007-05-11 | Active | |
OZONE ULTRA CLEAN LIMITED | Director | 2011-05-05 | CURRENT | 2007-10-23 | Active | |
R&R COUNTRY (MELTON) LIMITED | Director | 2010-09-28 | CURRENT | 2010-09-28 | Active | |
R & R COUNTRY LIMITED | Director | 1995-04-27 | CURRENT | 1953-07-24 | Active | |
NEWHAY FARMS LIMITED | Director | 1991-09-12 | CURRENT | 1991-08-01 | Liquidation | |
NEO BANKSIDE MANAGEMENT COMPANY LIMITED | Director | 2017-04-18 | CURRENT | 2010-03-04 | Active | |
BONNIE GULL HOLDINGS LIMITED | Director | 2017-02-22 | CURRENT | 2017-02-22 | Active - Proposal to Strike off | |
BONNIE GULL BATEMAN STREET LTD | Director | 2016-08-09 | CURRENT | 2016-08-09 | Active - Proposal to Strike off | |
BONNIE GULL LTD. | Director | 2014-03-24 | CURRENT | 2011-05-24 | Liquidation | |
REZONENCE LIMITED | Director | 2016-04-01 | CURRENT | 2013-01-04 | Active | |
SANTANDER ASSET MANAGEMENT UK LIMITED | Director | 2014-07-16 | CURRENT | 1987-09-14 | Active | |
LAND INVESTMENT & DEVELOPMENT COMPANY LIMITED | Director | 1991-12-28 | CURRENT | 1961-05-09 | Active | |
SOUTHBECK INVESTMENT COMPANY LIMITED | Director | 1991-12-28 | CURRENT | 1963-12-27 | Active | |
INCA PROPERTY ENTERPRISES LIMITED | Director | 1990-12-28 | CURRENT | 1962-11-20 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN TURNER | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN DAVID GORMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/22 FROM C/O Venthams Limited 51 Lincolns Inn Fields London WC2A 3NA | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047370680003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES | |
CH01 | Director's details changed for Michael Julian Kennedy Herbert on 2018-02-15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 26/05/17 STATEMENT OF CAPITAL;GBP 118349.05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERT RANSCOMBE | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047370680003 | |
LATEST SOC | 30/08/16 STATEMENT OF CAPITAL;GBP 118349.05 | |
SH01 | 08/08/16 STATEMENT OF CAPITAL GBP 118349.05 | |
CH01 | Director's details changed for Mr David Elias Fine on 2016-05-04 | |
LATEST SOC | 13/05/16 STATEMENT OF CAPITAL;GBP 116515.72 | |
AR01 | 16/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 116515.72 | |
SH01 | 16/07/15 STATEMENT OF CAPITAL GBP 116515.72 | |
AP01 | DIRECTOR APPOINTED MR BRUCE FALKINGHAM | |
RES01 | ADOPT ARTICLES 06/07/15 | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 109432.39 | |
AR01 | 16/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES11 | Resolutions passed:<ul><li>Resolution of removal of pre-emption rights</ul> | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 109432.39 | |
AR01 | 16/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED WILLIAM ROBERT RANSCOMBE | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 22/11/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047370680002 | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ELIAS FINE / 16/04/2012 | |
SH01 | 07/02/13 STATEMENT OF CAPITAL GBP 109452.39 | |
SH01 | 09/08/12 STATEMENT OF CAPITAL GBP 108696.94 | |
SH01 | 13/06/12 STATEMENT OF CAPITAL GBP 90720.60 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
SH01 | 01/08/11 STATEMENT OF CAPITAL GBP 90539.12 | |
SH01 | 01/08/11 STATEMENT OF CAPITAL GBP 85539.12 | |
AR01 | 16/04/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/04/11 FULL LIST | |
SH01 | 04/10/10 STATEMENT OF CAPITAL GBP 39119.00 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 16/04/10 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED VENTHAMS TRUSTEES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT NOACH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GLAISTER | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
88(2) | AD 11/06/09 GBP SI 623529@0.01=6235.29 GBP IC 32883.71/39119 | |
363a | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 15/01/08 GBP SI 550854@0.01=5508.54 GBP IC 26977.63/32486.17 | |
88(2) | AD 15/01/08 GBP SI 330513@0.01=3305.13 GBP IC 23672.5/26977.63 | |
88(2) | AD 04/09/07 GBP SI 1745979@0.01=17459.79 GBP IC 6212.71/23672.5 | |
88(2) | AD 15/01/08 GBP SI 110171@0.01=1101.71 GBP IC 5111/6212.71 | |
123 | NC INC ALREADY ADJUSTED 11/06/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 10000/50000 11/06/ | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 09/01/07--------- £ SI 2160@.01 | |
88(2)R | AD 09/01/07--------- £ SI 19440@.01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 29/07/06--------- £ SI 2666@.01=26 £ IC 5083/5109 | |
88(2)R | AD 20/07/06--------- £ SI 8889@.01=88 £ IC 4995/5083 | |
88(2)R | AD 21/07/06--------- £ SI 307926@.01=3079 £ IC 1916/4995 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/07/05 FROM: C/O VENTHAMS QUEENS HOUSE 55-56 LINCOLNS INN FIELDS LONDON WC2A 3NA | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/09/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | DIR RECEIVES MONTHY FEE 21/10/03 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | NC INC ALREADY ADJUSTED 17/06/03 | |
122 | S-DIV 08/07/03 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BANK LEUMI (UK) PLC | ||
Outstanding | BANK LEUMI (UK) PLC | ||
CHARGE OF DEPOSIT | Satisfied | THE ROYAL BANK OF SCOTLAND 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 CLIQ LIMITED
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as CLIQ LIMITED are:
ALGECO UK LIMITED | £ 819,124 |
CLEARWAY DOORS AND WINDOWS LTD | £ 299,631 |
SCARAB SWEEPERS LIMITED | £ 268,353 |
TES 2013 LIMITED | £ 254,172 |
FACULTATIEVE TECHNOLOGIES LIMITED | £ 225,523 |
PLAY AND LEISURE LIMITED | £ 207,086 |
PLAYDALE PLAYGROUNDS LIMITED | £ 185,319 |
INSTARMAC GROUP PLC | £ 158,219 |
DIRECT HEALTHCARE GROUP LIMITED | £ 144,686 |
PEART ACCESS RAMPS LIMITED | £ 116,709 |
FACULTATIEVE TECHNOLOGIES LIMITED | £ 32,309,214 |
ALGECO UK LIMITED | £ 26,186,266 |
IRVINGQ LIMITED | £ 24,959,670 |
SCARAB SWEEPERS LIMITED | £ 14,884,136 |
PREMIER MODULAR LIMITED | £ 12,351,647 |
DIMENSIONS LIMITED | £ 12,298,497 |
MBDA UK LIMITED | £ 11,074,247 |
ELITE SYSTEMS (GB) LIMITED | £ 6,415,090 |
WARMSEAL WINDOWS (NEWCASTLE) LIMITED | £ 6,398,085 |
ULTRA ELECTRONICS LIMITED | £ 5,861,331 |
FACULTATIEVE TECHNOLOGIES LIMITED | £ 32,309,214 |
ALGECO UK LIMITED | £ 26,186,266 |
IRVINGQ LIMITED | £ 24,959,670 |
SCARAB SWEEPERS LIMITED | £ 14,884,136 |
PREMIER MODULAR LIMITED | £ 12,351,647 |
DIMENSIONS LIMITED | £ 12,298,497 |
MBDA UK LIMITED | £ 11,074,247 |
ELITE SYSTEMS (GB) LIMITED | £ 6,415,090 |
WARMSEAL WINDOWS (NEWCASTLE) LIMITED | £ 6,398,085 |
ULTRA ELECTRONICS LIMITED | £ 5,861,331 |
FACULTATIEVE TECHNOLOGIES LIMITED | £ 32,309,214 |
ALGECO UK LIMITED | £ 26,186,266 |
IRVINGQ LIMITED | £ 24,959,670 |
SCARAB SWEEPERS LIMITED | £ 14,884,136 |
PREMIER MODULAR LIMITED | £ 12,351,647 |
DIMENSIONS LIMITED | £ 12,298,497 |
MBDA UK LIMITED | £ 11,074,247 |
ELITE SYSTEMS (GB) LIMITED | £ 6,415,090 |
WARMSEAL WINDOWS (NEWCASTLE) LIMITED | £ 6,398,085 |
ULTRA ELECTRONICS LIMITED | £ 5,861,331 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 90191010 | Electrical vibratory-massage apparatus | ||
![]() | 90191010 | Electrical vibratory-massage apparatus | ||
![]() | 90191010 | Electrical vibratory-massage apparatus | ||
![]() | 90191010 | Electrical vibratory-massage apparatus | ||
![]() | 90191010 | Electrical vibratory-massage apparatus | ||
![]() | 90191090 | Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus) | ||
![]() | 90191010 | Electrical vibratory-massage apparatus | ||
![]() | 90191090 | Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus) | ||
![]() | 90191010 | Electrical vibratory-massage apparatus | ||
![]() | 85044030 | Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof | ||
![]() | 90191010 | Electrical vibratory-massage apparatus | ||
![]() | 90191010 | Electrical vibratory-massage apparatus | ||
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 90191090 | Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus) | ||
![]() | 85045095 | Inductors (excl. of a kind used with telecommunication apparatus and for power supplies for automatic data-processing machines and units thereof and those for discharge lamps or tubes) | ||
![]() | 90191010 | Electrical vibratory-massage apparatus | ||
![]() | 90191010 | Electrical vibratory-massage apparatus | ||
![]() | 90191010 | Electrical vibratory-massage apparatus | ||
![]() | 90191010 | Electrical vibratory-massage apparatus | ||
![]() | 94031093 | Metal filing, card-index and other cabinets, for offices, of > 80 cm in height | ||
![]() | 90191010 | Electrical vibratory-massage apparatus | ||
![]() | 90191090 | Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus) | ||
![]() | 90191010 | Electrical vibratory-massage apparatus | ||
![]() | 90191010 | Electrical vibratory-massage apparatus | ||
![]() | 90191010 | Electrical vibratory-massage apparatus | ||
![]() | 90191010 | Electrical vibratory-massage apparatus | ||
![]() | 90191010 | Electrical vibratory-massage apparatus | ||
![]() | 90191010 | Electrical vibratory-massage apparatus | ||
![]() | 84314980 | Parts of machinery of heading 8426, 8429 and 8430, n.e.s. | ||
![]() | 95030099 | Toys, n.e.s. | ||
![]() | 85389099 | Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20) | ||
![]() | 90191010 | Electrical vibratory-massage apparatus | ||
![]() | 90192000 | Ozone therapy, oxygen therapy, aerosol therapy, artificial respiration or other therapeutic respiration apparatus | ||
![]() | 90191010 | Electrical vibratory-massage apparatus | ||
![]() | 85389099 | Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20) | ||
![]() | 90191090 | Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus) | ||
![]() | 90191010 | Electrical vibratory-massage apparatus | ||
![]() | 90191090 | Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus) | ||
![]() | 90191010 | Electrical vibratory-massage apparatus | ||
![]() | 90191010 | Electrical vibratory-massage apparatus | ||
![]() | 90191090 | Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus) | ||
![]() | 90191090 | Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus) | ||
![]() | 90191090 | Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus) | ||
![]() | 90191090 | Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus) | ||
![]() | 90191090 | Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus) | ||
![]() | 90191090 | Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus) | ||
![]() | 84099900 | Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s. | ||
![]() | 85361090 | Fuses for a current > 63 A, for a voltage <= 1.000 V | ||
![]() | 90191090 | Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus) | ||
![]() | 90191010 | Electrical vibratory-massage apparatus | ||
![]() | 90191090 | Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus) | ||
![]() | 90191010 | Electrical vibratory-massage apparatus | ||
![]() | 90191090 | Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus) | ||
![]() | 94037000 | Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats) | ||
![]() | 90191090 | Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus) |
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. |