Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MW HIGH TECH PROJECTS UK LIMITED
Company Information for

MW HIGH TECH PROJECTS UK LIMITED

UNIT C1 METHUEN SOUTH METHUEN PARK, BATH ROAD, CHIPPENHAM, WILTSHIRE, SN14 0GT,
Company Registration Number
05179071
Private Limited Company
Active

Company Overview

About Mw High Tech Projects Uk Ltd
MW HIGH TECH PROJECTS UK LIMITED was founded on 2004-07-14 and has its registered office in Chippenham. The organisation's status is listed as "Active". Mw High Tech Projects Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MW HIGH TECH PROJECTS UK LIMITED
 
Legal Registered Office
UNIT C1 METHUEN SOUTH METHUEN PARK
BATH ROAD
CHIPPENHAM
WILTSHIRE
SN14 0GT
Other companies in EC4A
 
Previous Names
M+W ZANDER FE UK LIMITED24/12/2009
Filing Information
Company Number 05179071
Company ID Number 05179071
Date formed 2004-07-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts FULL
VAT Number /Sales tax ID GB840508543  
Last Datalog update: 2023-10-05 17:41:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MW HIGH TECH PROJECTS UK 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 MW HIGH TECH PROJECTS UK LIMITED
The following companies were found which have the same name as MW HIGH TECH PROJECTS UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MW HIGH TECH PROJECTS UK LIMITED J3 MAYNOOTH BUSINESS CAMPUS STRAFFAN ROAD CO. KILDARE, KILDARE, W23A2W4, IRELAND W23A2W4 Ceased IRL Company formed on the 2004-07-14

Company Officers of MW HIGH TECH PROJECTS UK LIMITED

Current Directors
Officer Role Date Appointed
FELICITY ELAINE JACKSON
Company Secretary 2016-03-23
ANDREW JOHN BARRETT
Director 2016-03-23
JANE FOWLER
Director 2016-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANDREW SYMONDS
Director 2004-11-01 2017-08-23
RENAUD FLORENT DIGOIN-DANZIN
Director 2016-11-29 2017-08-17
JOHN JAMES TAYLOR
Director 2013-05-01 2017-03-31
PETER GERARD GREENHALGH
Director 2004-07-14 2016-11-29
SPENCER EDWARD BABER
Director 2014-10-10 2016-11-04
ANDREW JOHN BARRETT
Company Secretary 2004-07-14 2016-03-23
ANDREW PHILIP JACKSON
Director 2012-02-15 2013-05-31
DAVID ALEXANDER KUNZER
Director 2009-11-25 2011-07-15
KEVIN PATRICK FELDMAN
Director 2004-11-10 2008-03-31
SPENCER EDWARD BABER
Director 2005-07-01 2008-03-04
EXCHEQUER SECRETARIES LIMITED
Nominated Secretary 2004-07-14 2004-07-14
EXCHEQUER DIRECTORS LIMITED
Nominated Director 2004-07-14 2004-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE FOWLER EXYTE HARGREAVES LIMITED Director 2016-11-29 CURRENT 1934-06-07 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
2023-09-28FULL ACCOUNTS MADE UP TO 30/12/22
2023-08-03CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2022-09-09FULL ACCOUNTS MADE UP TO 30/12/21
2022-09-09AAFULL ACCOUNTS MADE UP TO 30/12/21
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-02-02FULL ACCOUNTS MADE UP TO 30/12/20
2022-02-02AAFULL ACCOUNTS MADE UP TO 30/12/20
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JANE FOWLER
2021-08-10AP01DIRECTOR APPOINTED MR ROY JOHN MEAKIN
2021-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ELEFTHERIOS PANAYIOTOU
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2020-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 051790710002
2020-09-29AP01DIRECTOR APPOINTED MR ELEFTHERIOS PANAYIOTOU
2020-07-21AAFULL ACCOUNTS MADE UP TO 30/12/19
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2019-10-25AAFULL ACCOUNTS MADE UP TO 30/12/18
2019-10-25AAFULL ACCOUNTS MADE UP TO 30/12/18
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-04-17TM02Termination of appointment of Felicity Elaine Jackson on 2019-04-15
2019-04-04AAFULL ACCOUNTS MADE UP TO 30/12/17
2018-09-26AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-03-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORG STUMPF
2018-02-22PSC05Change of details for M+W Germany Gmbh as a person with significant control on 2017-09-19
2018-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/18 FROM , Unit a Methuen South, Methuen Park, Bath Road, Chippenham, SN14 0GT, England
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW SYMONDS
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR RENAUD FLORENT DIGOIN-DANZIN
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES TAYLOR
2017-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/17 FROM , C/O Burges Salmon, 10th Floor, 6 New Street Square, London, EC4A 3BF
2016-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-12-07DISS40Compulsory strike-off action has been discontinued
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-11-29AP01DIRECTOR APPOINTED MISS JANE FOWLER
2016-11-29AP01DIRECTOR APPOINTED MR RENAUD FLORENT DIGOIN-DANZIN
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER GERARD GREENHALGH
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER EDWARD BABER
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 100000
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-03-23AP01DIRECTOR APPOINTED MR ANDREW JOHN BARRETT
2016-03-23TM02Termination of appointment of Andrew John Barrett on 2016-03-23
2016-03-23AP03Appointment of Mrs Felicity Elaine Jackson as company secretary on 2016-03-23
2016-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 100000
2015-07-13AR0101/07/15 FULL LIST
2015-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-10-27AP01DIRECTOR APPOINTED MR SPENCER EDWARD BABER
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 100000
2014-07-22AR0101/07/14 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-17AR0101/07/13 FULL LIST
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JACKSON
2013-05-10AP01DIRECTOR APPOINTED MR JOHN TAYLOR
2013-01-17AD02SAIL ADDRESS CREATED
2013-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2013 FROM A2 METHUEN SOUTH METHUEN PARK BATH ROAD CHIPPENHAM WILTSHIRE SN14 0GT UNITED KINGDOM
2012-07-11AR0101/07/12 FULL LIST
2012-05-15AP01DIRECTOR APPOINTED MR ANDREW PHILIP JACKSON
2012-04-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-07RES01ALTER ARTICLES 29/07/2011
2011-09-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-09-08ANNOTATIONClarification
2011-09-08RP04SECOND FILING FOR FORM SH01
2011-08-01AR0101/07/11 FULL LIST
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KUNZER
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KUNZER
2011-05-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-05-11SH0117/12/10 STATEMENT OF CAPITAL GBP 100000
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GERARD GREENHAIGH / 01/09/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW SYMONDS / 01/09/2010
2010-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN BARRETT / 01/09/2010
2010-09-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-07-01AR0101/07/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW SYMONDS / 01/07/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GERARD GREENHAIGH / 01/07/2010
2010-06-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-25AP01DIRECTOR APPOINTED MR DAVID ALEXANDER KUNZER
2010-01-04MEM/ARTSARTICLES OF ASSOCIATION
2009-12-24RES15CHANGE OF NAME 18/12/2009
2009-12-24CERTNMCOMPANY NAME CHANGED M+W ZANDER FE UK LIMITED CERTIFICATE ISSUED ON 24/12/09
2009-12-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-09RES15CHANGE OF NAME 23/11/2009
2009-07-10363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-03363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-09-03287REGISTERED OFFICE CHANGED ON 03/09/2008 FROM A2 METHUEN SOUTH METHUEN PARK CHIPPENHAM WILTSHIRE SN14 0GT
2008-09-03353LOCATION OF REGISTER OF MEMBERS
2008-09-03190LOCATION OF DEBENTURE REGISTER
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR KEVIN FELDMAN
2008-03-14287REGISTERED OFFICE CHANGED ON 14/03/2008 FROM BEWLEY HOUSE MARSHFIELD ROAD CHIPPENHAM WILTSHIRE SN15 1JW
2008-03-14288bAPPOINTMENT TERMINATED DIRECTOR SPENCER BABER
2007-11-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-13363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2006-07-11363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-07-11288cDIRECTOR'S PARTICULARS CHANGED
2006-04-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-0988(2)RAD 11/11/05--------- £ SI 997@1=997 £ IC 3/1000
2005-09-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-24288aNEW DIRECTOR APPOINTED
2005-07-1988(2)RAD 14/07/05--------- £ SI 1@1=1 £ IC 1/2
2005-07-1988(2)RAD 14/07/05--------- £ SI 1@1=1 £ IC 2/3
2005-07-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-13363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2004-12-10288aNEW DIRECTOR APPOINTED
2004-12-10288aNEW DIRECTOR APPOINTED
2004-09-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-09-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-26288aNEW DIRECTOR APPOINTED
2004-08-25225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/12/04
2004-08-20288aNEW SECRETARY APPOINTED
2004-07-22288bSECRETARY RESIGNED
2004-07-22288bDIRECTOR RESIGNED
2004-07-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MW HIGH TECH PROJECTS UK 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 MW HIGH TECH PROJECTS UK LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
TECHNOLOGY AND CONSTRUCTION COURT MR JUSTICE COULSON 2015-11-30 to 2015-11-30 HT-2015-000032 MW High Tech Projects UK Limited and another v Biffa Waste Services Limited
2015-11-30Judgment
TECHNOLOGY AND CONSTRUCTION COURT DEPUTY JUDGE PETER FRASER QC 2015-10-06 to 2015-11-11 HT-2015-000309 Science and Technology Facilities Council v MW High Tech Projects UK Limited
2015-11-11Judgment
2015-10-21Judgment
2015-10-06
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT 2010-06-17 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of MW HIGH TECH PROJECTS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MW HIGH TECH PROJECTS UK LIMITED
Trademarks
We have not found any records of MW HIGH TECH PROJECTS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MW HIGH TECH PROJECTS UK 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 (43999 - Other specialised construction activities n.e.c.) as MW HIGH TECH PROJECTS UK LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where MW HIGH TECH PROJECTS UK 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 MW HIGH TECH PROJECTS UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084283990Continuous-action conveyors for goods or materials (excl. specially designed for underground use, continuous-action conveyors with buckets or belts, wheel conveyors and other roller conveyors, pneumatic continuous-action conveyors and automated material handling machines for transport, handling and storage of material for semiconductor devices)
2018-12-0084283990Continuous-action conveyors for goods or materials (excl. specially designed for underground use, continuous-action conveyors with buckets or belts, wheel conveyors and other roller conveyors, pneumatic continuous-action conveyors and automated material handling machines for transport, handling and storage of material for semiconductor devices)
2018-12-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2018-12-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2018-12-0090318080
2018-12-0090318080
2018-11-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-10-0084049000Parts of auxiliary plant of heading 8402 or 8403 and condensers for steam or other vapour power units, n.e.s.
2018-10-0084049000Parts of auxiliary plant of heading 8402 or 8403 and condensers for steam or other vapour power units, n.e.s.
2018-10-0085389099Parts 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)
2018-10-0085389099Parts 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)
2018-10-0090251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2018-10-0090251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2018-09-0084313100Parts of lifts, skip hoists or escalators, n.e.s.
2018-09-0084313100Parts of lifts, skip hoists or escalators, n.e.s.
2018-09-0084818099Appliances 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)
2018-09-0084818099Appliances 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)
2018-09-0084822000Tapered roller bearings, incl. cone and tapered roller assemblies
2018-09-0084822000Tapered roller bearings, incl. cone and tapered roller assemblies
2018-09-0085318070
2018-09-0085318070
2018-09-0085389099Parts 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)
2018-09-0085389099Parts 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)
2018-09-0085399090Parts of electric filament or discharge lamps, sealed beam lamp units, ultraviolet or infra-red lamps and arc lamps, n.e.s. (excl. lamp bases)
2018-09-0085399090Parts of electric filament or discharge lamps, sealed beam lamp units, ultraviolet or infra-red lamps and arc lamps, n.e.s. (excl. lamp bases)
2018-09-0090251180Thermometers, liquid-filled, for direct reading, not combined with other instruments (excl. clinical or veterinary thermometers)
2018-09-0090251180Thermometers, liquid-filled, for direct reading, not combined with other instruments (excl. clinical or veterinary thermometers)
2018-09-0090259000Parts and accessories for hydrometers, areometers and similar floating instruments, thermometers, pyrometers, barometers, hygrometers and psychrometers, n.e.s.
2018-09-0090259000Parts and accessories for hydrometers, areometers and similar floating instruments, thermometers, pyrometers, barometers, hygrometers and psychrometers, n.e.s.
2018-09-0090328100Hydraulic or pneumatic regulating or controlling instruments and apparatus (excl. manostats and taps, cocks and valves of heading 8481)
2018-09-0090328100Hydraulic or pneumatic regulating or controlling instruments and apparatus (excl. manostats and taps, cocks and valves of heading 8481)
2018-08-0084818039Central heating radiator valves (excl. thermostatic valves)
2018-08-0084818039Central heating radiator valves (excl. thermostatic valves)
2018-08-0085111000Sparking plugs of a kind used for spark-ignition or compression-ignition internal combustion engines
2018-08-0085111000Sparking plugs of a kind used for spark-ignition or compression-ignition internal combustion engines
2018-08-0085365080Switches 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)
2018-08-0085365080Switches 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)
2018-08-0090251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2018-08-0090251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2018-08-0090318080
2018-08-0090318080
2018-07-0084041000Auxiliary plant for use with boilers of heading 8402 or 8403, e.g. economizers, superheaters, soot removers and gas recoverers;
2018-07-0084041000Auxiliary plant for use with boilers of heading 8402 or 8403, e.g. economizers, superheaters, soot removers and gas recoverers;
2018-07-0084213985
2018-07-0084213985
2018-07-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2018-07-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2018-07-0090279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2018-07-0090279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2018-06-0084169000Parts of furnace burners such as mechanical stokers, incl. their mechanical grates, mechanical ash dischargers and similar appliances, n.e.s.
2018-06-0084169000Parts of furnace burners such as mechanical stokers, incl. their mechanical grates, mechanical ash dischargers and similar appliances, n.e.s.
2018-06-0084821010Ball bearings with greatest external diameter <= 30 mm
2018-06-0084821010Ball bearings with greatest external diameter <= 30 mm
2018-06-0090328100Hydraulic or pneumatic regulating or controlling instruments and apparatus (excl. manostats and taps, cocks and valves of heading 8481)
2018-06-0090328100Hydraulic or pneumatic regulating or controlling instruments and apparatus (excl. manostats and taps, cocks and valves of heading 8481)
2018-05-0090329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2018-05-0025070080Kaolinic clays (other than kaolin)
2018-05-0025070080Kaolinic clays (other than kaolin)
2018-05-0084041000Auxiliary plant for use with boilers of heading 8402 or 8403, e.g. economizers, superheaters, soot removers and gas recoverers;
2018-05-0084041000Auxiliary plant for use with boilers of heading 8402 or 8403, e.g. economizers, superheaters, soot removers and gas recoverers;
2018-05-0084169000Parts of furnace burners such as mechanical stokers, incl. their mechanical grates, mechanical ash dischargers and similar appliances, n.e.s.
2018-05-0084169000Parts of furnace burners such as mechanical stokers, incl. their mechanical grates, mechanical ash dischargers and similar appliances, n.e.s.
2018-05-0084179000Parts of industrial or laboratory furnaces, non-electric, incl. incinerators, n.e.s.
2018-05-0084179000Parts of industrial or laboratory furnaces, non-electric, incl. incinerators, n.e.s.
2018-05-0084213985
2018-05-0084213985
2018-04-0084041000Auxiliary plant for use with boilers of heading 8402 or 8403, e.g. economizers, superheaters, soot removers and gas recoverers;
2018-04-0084041000Auxiliary plant for use with boilers of heading 8402 or 8403, e.g. economizers, superheaters, soot removers and gas recoverers;
2018-03-0084029000Parts of vapour generating boilers and superheated water boilers, n.e.s.
2018-03-0084029000Parts of vapour generating boilers and superheated water boilers, n.e.s.
2018-03-0084799070
2018-03-0084799070
2018-02-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-02-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-02-0084041000Auxiliary plant for use with boilers of heading 8402 or 8403, e.g. economizers, superheaters, soot removers and gas recoverers;
2018-02-0084041000Auxiliary plant for use with boilers of heading 8402 or 8403, e.g. economizers, superheaters, soot removers and gas recoverers;
2018-01-0084029000Parts of vapour generating boilers and superheated water boilers, n.e.s.
2018-01-0084029000Parts of vapour generating boilers and superheated water boilers, n.e.s.
2018-01-0084049000Parts of auxiliary plant of heading 8402 or 8403 and condensers for steam or other vapour power units, n.e.s.
2018-01-0084049000Parts of auxiliary plant of heading 8402 or 8403 and condensers for steam or other vapour power units, n.e.s.
2018-01-0085369095
2018-01-0085369095
2016-11-0084041000Auxiliary plant for use with boilers of heading 8402 or 8403, e.g. economizers, superheaters, soot removers and gas recoverers;
2016-11-0084049000Parts of auxiliary plant of heading 8402 or 8403 and condensers for steam or other vapour power units, n.e.s.
2016-10-0084
2016-10-0084029000Parts of vapour generating boilers and superheated water boilers, n.e.s.
2016-10-0084041000Auxiliary plant for use with boilers of heading 8402 or 8403, e.g. economizers, superheaters, soot removers and gas recoverers;
2016-10-0084049000Parts of auxiliary plant of heading 8402 or 8403 and condensers for steam or other vapour power units, n.e.s.
2016-09-0084029000Parts of vapour generating boilers and superheated water boilers, n.e.s.
2016-09-0084041000Auxiliary plant for use with boilers of heading 8402 or 8403, e.g. economizers, superheaters, soot removers and gas recoverers;
2016-09-0084049000Parts of auxiliary plant of heading 8402 or 8403 and condensers for steam or other vapour power units, n.e.s.
2016-08-0084
2016-08-0084029000Parts of vapour generating boilers and superheated water boilers, n.e.s.
2016-07-0084
2016-07-0084041000Auxiliary plant for use with boilers of heading 8402 or 8403, e.g. economizers, superheaters, soot removers and gas recoverers;
2016-07-0084049000Parts of auxiliary plant of heading 8402 or 8403 and condensers for steam or other vapour power units, n.e.s.
2016-07-0084213980Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators)
2016-06-0084029000Parts of vapour generating boilers and superheated water boilers, n.e.s.
2016-06-0084041000Auxiliary plant for use with boilers of heading 8402 or 8403, e.g. economizers, superheaters, soot removers and gas recoverers;
2016-05-0084219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2016-04-0084219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2014-01-0185444210Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s.
2013-11-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2013-10-0184282080Pneumatic elevators and conveyors (excl. those for bulk materials)
2011-04-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.

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 MW HIGH TECH PROJECTS UK 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 MW HIGH TECH PROJECTS UK 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.