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

MICROPORE TECHNOLOGIES LTD

THE WILTON CENTRE, WILTON, REDCAR, TS10 4RF,
Company Registration Number
04782008
Private Limited Company
Active

Company Overview

About Micropore Technologies Ltd
MICROPORE TECHNOLOGIES LTD was founded on 2003-05-30 and has its registered office in Redcar. The organisation's status is listed as "Active". Micropore Technologies Ltd is a Private Limited Company registered in UNITED KINGDOM 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
MICROPORE TECHNOLOGIES LTD
 
Legal Registered Office
THE WILTON CENTRE
WILTON
REDCAR
TS10 4RF
Other companies in DE65
 
Filing Information
Company Number 04782008
Company ID Number 04782008
Date formed 2003-05-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB825753904  
Last Datalog update: 2024-03-06 22:32:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICROPORE TECHNOLOGIES LTD
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 MICROPORE TECHNOLOGIES LTD
The following companies were found which have the same name as MICROPORE TECHNOLOGIES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MICROPORE TECHNOLOGIES INCORPORATED New Jersey Unknown
MICROPORE TECHNOLOGIES LLC New Jersey Unknown

Company Officers of MICROPORE TECHNOLOGIES LTD

Current Directors
Officer Role Date Appointed
IAIN WILLIAM CUMMING
Director 2003-06-04
JAMES CRISPIN MICHAEL CURRY
Director 2015-12-10
DAVID CHRISTOPHER HAYWARD
Director 2016-06-09
RICHARD GRAHAM HOLDICH
Director 2003-05-30
JAMES ALEXANDER ROBSON
Director 2015-04-21
JULIE ANNE TAYLOR
Director 2009-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
CORAMOS LTD
Director 2010-06-01 2016-06-09
REGENT STREET SECRETARIAT LIMITED
Company Secretary 2011-08-01 2014-10-22
RAYMOND EUGENE WETTON
Director 2003-08-31 2014-03-31
COLIN MURRAY HOLDICH
Company Secretary 2010-06-16 2011-08-01
SERGUEI RUDOLFOVICH KOSVINTSEV
Director 2003-06-04 2010-12-01
CLAIRE FRANCES JONES
Company Secretary 2004-11-29 2010-04-01
CLAIRE FRANCES JONES
Director 2003-05-30 2009-04-24
JOANNE DERBYSHIRE
Company Secretary 2003-05-30 2004-11-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-05-30 2003-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES CRISPIN MICHAEL CURRY BIOSIGNATURES LIMITED Director 2015-09-28 CURRENT 2007-05-21 Liquidation
JAMES CRISPIN MICHAEL CURRY NONLINEAR 1D LIMITED Director 2015-09-28 CURRENT 2007-05-21 Active
JAMES CRISPIN MICHAEL CURRY PHORETIX INTERNATIONAL LIMITED Director 2015-09-28 CURRENT 1992-10-30 Active
JAMES CRISPIN MICHAEL CURRY NONLINEAR TECHNOLOGIES LIMITED Director 2015-09-28 CURRENT 2007-05-21 Liquidation
JAMES CRISPIN MICHAEL CURRY TOTALLAB LIMITED Director 2015-09-28 CURRENT 2007-05-21 Active
JAMES CRISPIN MICHAEL CURRY LEVENWOOD LTD Director 2010-01-29 CURRENT 2010-01-29 Active
DAVID CHRISTOPHER HAYWARD STARBONS LIMITED Director 2017-12-12 CURRENT 2012-02-28 Active
DAVID CHRISTOPHER HAYWARD INTERFACE SPECTRA LIMITED Director 2007-11-09 CURRENT 2007-11-09 Dissolved 2014-10-21
DAVID CHRISTOPHER HAYWARD CORAMOS LTD Director 2005-05-24 CURRENT 2005-05-24 Active - Proposal to Strike off
JAMES ALEXANDER ROBSON MYLEARNADFRIEND LIMITED Director 2015-03-01 CURRENT 2012-08-01 Active
JAMES ALEXANDER ROBSON HARTLEPOOL INVESTMENTS LIMITED Director 2006-03-14 CURRENT 2006-03-14 Active
JAMES ALEXANDER ROBSON EXWOLD TECHNOLOGY LIMITED Director 1992-07-29 CURRENT 1992-07-29 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
2024-01-29REGISTERED OFFICE CHANGED ON 29/01/24 FROM C/O Azets 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY England
2023-06-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-14CONFIRMATION STATEMENT MADE ON 30/05/23, WITH UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 30/05/23, WITH UPDATES
2023-05-19Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-05-19Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-02-08REGISTERED OFFICE CHANGED ON 08/02/23 FROM C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY England
2022-08-30APPOINTMENT TERMINATED, DIRECTOR DENIS JOHN SMIT
2022-07-21SH0105/07/22 STATEMENT OF CAPITAL GBP 98943
2022-07-21SH02Sub-division of shares on 2022-07-05
2022-07-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolutions
2022-07-18MEM/ARTSARTICLES OF ASSOCIATION
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH UPDATES
2022-05-12AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05Memorandum articles filed
2022-01-05Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-01-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-01-05MEM/ARTSARTICLES OF ASSOCIATION
2021-12-2322/12/21 STATEMENT OF CAPITAL GBP 98488
2021-12-23SH0122/12/21 STATEMENT OF CAPITAL GBP 98488
2021-12-08RES01ADOPT ARTICLES 08/12/21
2021-12-08MEM/ARTSARTICLES OF ASSOCIATION
2021-10-04CH01Director's details changed for Dr Denis John Smit on 2021-09-01
2021-09-24AP01DIRECTOR APPOINTED DR DENIS JOHN SMIT
2021-06-28AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH UPDATES
2020-12-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2020-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/20 FROM C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN England
2020-04-27AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/20 FROM Medway House Fudan Way Thornaby Stockton-on-Tees Cleveland TS17 6EN England
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES
2019-05-15AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-02-26SH0119/02/19 STATEMENT OF CAPITAL GBP 96236
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANNE TAYLOR
2019-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 047820080003
2019-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047820080002
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES
2018-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 047820080002
2018-03-09AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 94380
2017-12-18SH0130/11/17 STATEMENT OF CAPITAL GBP 94380
2017-12-11RES13COMPANY ENTERS INTO UNSECURED LOAN SUBSCRIPTION AGREEMENT 24/11/2017
2017-12-11RES12VARYING SHARE RIGHTS AND NAMES
2017-12-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-12-11RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution of variation of share rightsCompany enters into unsecured loan subscription agreement 24/11/2017Resolution of adoption of Articles of Associat...
2017-12-11RES01ADOPT ARTICLES 24/11/2017
2017-12-11RES01ADOPT ARTICLES 24/11/2017
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-05-10AA30/09/16 TOTAL EXEMPTION SMALL
2017-05-10AA30/09/16 TOTAL EXEMPTION SMALL
2017-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 047820080001
2017-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 047820080001
2016-09-07SH0128/07/16 STATEMENT OF CAPITAL GBP 93308
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 94005
2016-09-05SH0128/07/16 STATEMENT OF CAPITAL GBP 94005.00
2016-08-31RES13LOAN AGREEMENTS ENTERED INTO 28/07/2016
2016-08-31RES 17RESOLUTION TO REDENOMINATE SHARES 28/07/2016
2016-08-31RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution to redenominate shares
  • Loan agreements entered into 28/07/2016
2016-08-10RES13Resolutions passed:
  • Xfer of shares 28/07/2016
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CORAMOS LTD
2016-06-15AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER HAYWARD
2016-06-13AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-09AR0130/05/16 ANNUAL RETURN FULL LIST
2016-06-09AD04Register(s) moved to registered office address Medway House Fudan Way Thornaby Stockton-on-Tees Cleveland TS17 6EN
2016-06-08SH0128/08/15 STATEMENT OF CAPITAL GBP 63190
2015-12-23AP01DIRECTOR APPOINTED MR JAMES CRISPIN MICHAEL CURRY
2015-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 84 FRIAR LANE NOTTINGHAM NG1 6ED
2015-09-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-30AA30/09/14 TOTAL EXEMPTION SMALL
2015-06-24AP01DIRECTOR APPOINTED JAMES ALEXANDER JEWITT ROBSON MBE
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 63190
2015-06-02AR0130/05/15 FULL LIST
2015-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2015 FROM UNIT 2 STATION ROAD HATTON DERBY DERBYSHIRE DE65 5DU
2015-03-16TM02APPOINTMENT TERMINATED, SECRETARY REGENT STREET SECRETARIAT LIMITED
2014-11-18AD02SAIL ADDRESS CHANGED FROM: C/O ACTONS 20 REGENT STREET NOTTINGHAM NG1 5BQ ENGLAND
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 63190
2014-06-25AR0130/05/14 FULL LIST
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND WETTON
2014-03-20AA30/09/13 TOTAL EXEMPTION SMALL
2013-07-13AR0130/05/13 FULL LIST
2013-06-17AA30/09/12 TOTAL EXEMPTION SMALL
2012-06-25AR0130/05/12 FULL LIST
2012-06-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-06-25AD02SAIL ADDRESS CHANGED FROM: UNIT 2 STATION YARD STATION ROAD HATTON DERBY DERBYSHIRE DE65 5DU ENGLAND
2012-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 20 REGENT STREET NOTTINGHAM NG1 5BQ
2012-06-15AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-10AP04CORPORATE SECRETARY APPOINTED REGENT STREET SECRETARIAT LIMITED
2011-10-10TM02APPOINTMENT TERMINATED, SECRETARY COLIN HOLDICH
2011-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2011 FROM UNIT 2 STATION YARD STATION ROAD HATTON DERBY DERBYSHIRE DE65 5DU
2011-08-23RES01ADOPT ARTICLES 02/08/2011
2011-08-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-23SH0102/08/11 STATEMENT OF CAPITAL GBP 63190.00
2011-06-15AR0130/05/11 FULL LIST
2011-02-03AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-02TM01APPOINTMENT TERMINATED, DIRECTOR SERGUEI KOSVINTSEV
2010-07-08AP02CORPORATE DIRECTOR APPOINTED CORAMOS LTD
2010-06-23AR0130/05/10 FULL LIST
2010-06-23AD02SAIL ADDRESS CREATED
2010-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2010 FROM UNIT 2 STATION YARD INDUSTRIAL ESTATE HATTON DERBY DERBYSHIRE DE65 5DU
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE TAYLOR / 01/01/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR SERGUEI RUDOLFOVICH KOSVINTSEV / 01/01/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD GRAHAM HOLDICH / 01/01/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN WILLIAM CUMMING / 01/01/2010
2010-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2010 FROM RUTLAND HALL OFFICES LOUGHBOROUGH LEICESTERSHIRE LE11 3TP
2010-06-17AA30/09/09 TOTAL EXEMPTION SMALL
2010-06-16AP03SECRETARY APPOINTED MR COLIN MURRAY HOLDICH
2010-04-14TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE JONES
2009-06-03363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-05-15AA30/09/08 TOTAL EXEMPTION SMALL
2009-05-04288bAPPOINTMENT TERMINATED DIRECTOR CLAIRE JONES
2009-05-04288aDIRECTOR APPOINTED JULIE ANNE TAYLOR
2008-06-03363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-05-09AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-01288cDIRECTOR'S PARTICULARS CHANGED
2007-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-15363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2006-06-05353LOCATION OF REGISTER OF MEMBERS
2006-06-05363aRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-06-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-06363sRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-12-15288bSECRETARY RESIGNED
2004-12-15288aNEW SECRETARY APPOINTED
2004-09-23225ACC. REF. DATE SHORTENED FROM 01/11/04 TO 30/09/04
2004-06-07363(287)REGISTERED OFFICE CHANGED ON 07/06/04
2004-06-07363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2003-10-09288aNEW DIRECTOR APPOINTED
2003-09-1688(2)RAD 20/08/03--------- £ SI 499@1=499 £ IC 1/500
2003-08-08288aNEW DIRECTOR APPOINTED
2003-08-08288aNEW DIRECTOR APPOINTED
2003-06-26225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 01/11/04
2003-05-30288bSECRETARY RESIGNED
2003-05-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MICROPORE TECHNOLOGIES LTD 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 MICROPORE TECHNOLOGIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of MICROPORE TECHNOLOGIES LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 MICROPORE TECHNOLOGIES LTD

Intangible Assets
Patents
We have not found any records of MICROPORE TECHNOLOGIES LTD registering or being granted any patents
Domain Names

MICROPORE TECHNOLOGIES LTD owns 1 domain names.

microporetechnologies.co.uk  

Trademarks
We have not found any records of MICROPORE TECHNOLOGIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICROPORE TECHNOLOGIES LTD. 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 (28990 - Manufacture of other special-purpose machinery n.e.c.) as MICROPORE TECHNOLOGIES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where MICROPORE TECHNOLOGIES LTD 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 MICROPORE TECHNOLOGIES LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0084248970
2018-10-0090272000Chromatographs and electrophoresis instruments
2018-09-0090272000Chromatographs and electrophoresis instruments
2018-06-0039172110Rigid tubes, pipes and hoses, of polymers of ethylene, seamless and of a length > the maximum cross-sectional dimension, whether or not surface-worked, but not otherwise worked
2014-11-0121069092Food preparations, n.e.s., not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2014-01-0129161995Unsaturated acyclic monocarboxylic acids, their anhydrides, halides, peroxides, and their halogenated, sulphonated, nitrated or nitrosated derivatives (excl. acrylic acid and its salts and esters, methacrylic acid and its salts and esters, oleic, linoleic or linolenic acids, their salts and esters, undecenoic acids and their salts and esters, crotonic acid and binapacryl [ISO])
2012-04-0129371900Polypeptide hormones, protein hormones and glycoprotein hormones, their derivatives and structural analogues, used primarily as hormones (excl. somatropin, its derivatives and structural analogues, and insulin and its salts)
2012-04-0139079990Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate")
2012-04-0184143089Compressors for refrigerating equipment, of a power > 0,4 kW (excl. hermetic or semi-hermetic compressors)
2011-11-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
MICROPORE TECHNOLOGIES LTD has been awarded 3 awards from the Technology Strategy Board. The value of these awards is £ 197,760

CategoryAward Date Award/Grant
Mesoporous silica formulated using continuous membrane emulsification with reaction : Feasibility Study 2013-12-01 £ 72,508
BESSY : European 2013-04-01 £ 102,000
Formulated particles using continuous membrane emulsification : Feasibility Study 2011-05-01 £ 23,252

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded MICROPORE TECHNOLOGIES LTD 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.