Active
Company Information for DISTINCTIVE FLOORING LIMITED
C/O Victoria Carpets Ltd, Worcester Road, Kidderminster, DY10 1JR,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
DISTINCTIVE FLOORING LIMITED | ||||
Legal Registered Office | ||||
C/O Victoria Carpets Ltd Worcester Road Kidderminster DY10 1JR Other companies in NP11 | ||||
Previous Names | ||||
|
Company Number | 05368429 | |
---|---|---|
Company ID Number | 05368429 | |
Date formed | 2005-02-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-03-30 | |
Account next due | 2025-12-31 | |
Latest return | 2025-02-17 | |
Return next due | 2026-03-03 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB924751320 |
Last Datalog update: | 2025-03-26 16:00:03 |
Companies House |
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 | ||
---|---|---|---|---|
DISTINCTIVE FLOORING & BLINDS (BARNSLEY) LIMITED | UNIT 2 RAILWAY COURT TEN POUND WALK DONCASTER DN4 5FB | Liquidation | Company formed on the 2015-03-18 | |
![]() |
Distinctive Flooring Ltd. | 2000 wadsworth blvd #118 lakewood CO 80214 | Delinquent | Company formed on the 2012-05-22 |
![]() |
Distinctive Flooring, LLC | 2120 S. Ash Street Suite 150 Denver CO 80222 | Voluntarily Dissolved | Company formed on the 2006-06-28 |
DISTINCTIVE FLOORING & BLINDS (DONCASTER) LTD | UNITS 1-2 ALVERLEY SHOPPING PRECINCT SPRINGWELL LANE BALBY DONCASTER S YORKS DN4 9DL | Active - Proposal to Strike off | Company formed on the 2015-06-29 | |
![]() |
Distinctive Flooring and Remodeling Inc. | 1533 HALES FORD RD MONETA VA 24121 | Active | Company formed on the 2006-12-06 |
DISTINCTIVE FLOORING & BLINDS (WORKSOP) LIMITED | 18-22 CENTRAL AVENUE WORKSOP NOTTINGHAMSHIRE S80 1EL | Active - Proposal to Strike off | Company formed on the 2016-09-19 | |
DISTINCTIVE FLOORING & BLINDS LIMITED | 9 Risdene Court Newton Road Rushden NORTHAMPTONSHIRE NN10 0PG | Active | Company formed on the 2017-03-03 | |
DISTINCTIVE FLOORING & MARBLE COMPANY | 505 BOBWHITE DRIVE PENSACOLA FL 32514 | Inactive | Company formed on the 2006-02-13 | |
DISTINCTIVE FLOORING INC. | 219 AMBURY STREET FORT MYERS FL 33913 | Inactive | Company formed on the 2003-08-08 | |
DISTINCTIVE FLOORING & SERVICES GROUP LLC. | 7650 LONG MEADOW LN PENSACOLA FL 32506 | Inactive | Company formed on the 2015-07-24 | |
DISTINCTIVE FLOORING AND SERVICE CORP | 210 s 2nd st Pensacola FL 32507 | Active | Company formed on the 2013-09-12 | |
DISTINCTIVE FLOORING CONCEPTS, INC. | 3410 - 10TH AVE NE NAPLES FL 34120 | Inactive | Company formed on the 1999-09-22 | |
DISTINCTIVE FLOORING & DECORATING, INC. | 5203 N STATE ROAD 7 TAMARAC FL 33319 | Inactive | Company formed on the 1993-03-25 | |
DISTINCTIVE FLOORING SERVICES, INC. | 505 SIR ARTHUR CT. APOPKA FL 32712 | Inactive | Company formed on the 2003-11-24 | |
DISTINCTIVE FLOORING SPECIALTIES LLC | 5575 S. SEMORAN BLVD ORLANDO FL 32822 | Inactive | Company formed on the 2018-05-23 | |
![]() |
DISTINCTIVE FLOORING INCORPORATED | New Jersey | Unknown | |
DISTINCTIVE FLOORING OF PENSACOLA LLC | 505 BOBWHITE DRIVE PENSACOLA FL 32514 | Inactive | Company formed on the 2019-09-09 | |
![]() |
DISTINCTIVE FLOORING AND WINDOWS LLC | 55 Engineers Ln. Suffolk farmingdale NY 11735 | Active | Company formed on the 2021-08-13 |
![]() |
DISTINCTIVE FLOORING, LLC | 705 W 9TH ST SPENCER IA 51301 | Active | Company formed on the 2024-03-15 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE MATTHEWS |
||
EDWARD CHARLESWORTH |
||
ROBERT DIGHT |
||
MARTIN PEACE |
||
JAMES JOSEPH TAYLOR |
||
GEOFFREY BRENDON WILDING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PINSENT MASONS SECRETARIAL LIMITED |
Company Secretary | ||
PINSENT MASONS DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALLIANCE FLOORING DISTRIBUTION LIMITED | Company Secretary | 2006-09-06 | CURRENT | 2005-04-01 | Active | |
ABINGDON FLOORING LIMITED | Company Secretary | 2003-10-31 | CURRENT | 2003-10-07 | Active | |
ALLIANCE FLOORING DISTRIBUTION LIMITED | Director | 2005-04-13 | CURRENT | 2005-04-01 | Active | |
ABINGDON FLOORING LIMITED | Director | 2003-10-07 | CURRENT | 2003-10-07 | Active | |
ALLIANCE FLOORING DISTRIBUTION LIMITED | Director | 2006-09-06 | CURRENT | 2005-04-01 | Active | |
ABINGDON FLOORING LIMITED | Director | 2003-10-07 | CURRENT | 2003-10-07 | Active | |
ALLIANCE FLOORING DISTRIBUTION LIMITED | Director | 2006-09-06 | CURRENT | 2005-04-01 | Active | |
ABINGDON FLOORING LIMITED | Director | 2003-10-07 | CURRENT | 2003-10-07 | Active | |
AIRBOURNE CONSTRUCTION LIMITED | Director | 2017-12-22 | CURRENT | 2017-12-22 | Active | |
ALLIANCE FLOORING DISTRIBUTION LIMITED | Director | 2005-04-13 | CURRENT | 2005-04-01 | Active | |
00924669 LIMITED | Director | 2002-11-27 | CURRENT | 1967-12-15 | Dissolved 2017-07-04 | |
THE VICTORIA CARPET COMPANY LIMITED | Director | 2016-04-28 | CURRENT | 1996-05-08 | Active | |
'V' LINE CARPETS LIMITED | Director | 2016-04-28 | CURRENT | 1971-09-01 | Active | |
VICTORIA PROCUREMENT GROUP LIMITED | Director | 2016-04-28 | CURRENT | 2010-07-09 | Active | |
DURALAY INTERNATIONAL HOLDINGS LIMITED | Director | 2015-09-14 | CURRENT | 1996-04-22 | Dissolved 2016-08-30 | |
INTERFLOOR HOLDINGS LIMITED | Director | 2015-09-14 | CURRENT | 2002-04-26 | Dissolved 2016-08-30 | |
INTERFLOOR INDUSTRIES LIMITED | Director | 2015-09-14 | CURRENT | 2002-04-15 | Dissolved 2016-08-30 | |
INTERFLOOR INVESTMENTS LIMITED | Director | 2015-09-14 | CURRENT | 2002-04-02 | Dissolved 2016-08-30 | |
INTERFLOOR TRUSTEES LIMITED | Director | 2015-09-14 | CURRENT | 1998-03-26 | Dissolved 2016-08-30 | |
TACKTRIM LIMITED | Director | 2015-09-14 | CURRENT | 1984-09-06 | Active | |
INTERFLOOR GROUP LIMITED | Director | 2015-09-14 | CURRENT | 2005-07-22 | Active | |
INTERFLOOR LIMITED | Director | 2015-09-14 | CURRENT | 1920-01-19 | Active | |
STIKATAK LIMITED | Director | 2015-09-14 | CURRENT | 1983-10-20 | Active | |
INTERFLOOR OPERATIONS LIMITED | Director | 2015-09-14 | CURRENT | 2005-07-26 | Active | |
VICTORIA CARPETS LIMITED | Director | 2015-08-03 | CURRENT | 1974-07-22 | Active | |
STOTT HOLDINGS LIMITED | Director | 2015-06-19 | CURRENT | 1998-07-22 | Active | |
A. & A. CARPETS LIMITED | Director | 2015-06-19 | CURRENT | 1988-02-04 | Active | |
WHITESTONE WEAVERS LIMITED | Director | 2015-01-13 | CURRENT | 1991-06-03 | Active | |
VIEW LOGISTICS LIMITED | Director | 2015-01-13 | CURRENT | 2007-10-02 | Active | |
THOMAS WITTER CARPETS LIMITED | Director | 2015-01-13 | CURRENT | 2013-02-27 | Active | |
HANOVER FLOORING LIMITED | Director | 2015-01-13 | CURRENT | 1995-10-31 | Active | |
GASKELL MACKAY CARPETS LIMITED | Director | 2015-01-13 | CURRENT | 2006-04-13 | Active | |
WHITESTONE CARPETS HOLDINGS LIMITED | Director | 2014-12-12 | CURRENT | 2014-12-12 | Active | |
ALLIANCE FLOORING DISTRIBUTION LIMITED | Director | 2014-09-30 | CURRENT | 2005-04-01 | Active | |
ABINGDON FLOORING LIMITED | Director | 2014-09-30 | CURRENT | 2003-10-07 | Active | |
GLOBESIGN LIMITED | Director | 2013-12-13 | CURRENT | 2004-12-06 | Active | |
WESTEX (CARPETS) LIMITED | Director | 2013-12-13 | CURRENT | 1980-02-21 | Active | |
BROADWELL INVESTMENTS LIMITED | Director | 2013-10-22 | CURRENT | 2013-10-22 | Dissolved 2015-12-22 | |
VICTORIA P.L.C. | Director | 2012-10-03 | CURRENT | 1933-12-01 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/02/25, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 17/02/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 01/04/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 01/04/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 01/04/23 | ||
Audit exemption subsidiary accounts made up to 2023-04-01 | ||
CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES | ||
Audit exemption subsidiary accounts made up to 2022-04-02 | ||
Notice of agreement to exemption from audit of accounts for period ending 02/04/22 | ||
Audit exemption statement of guarantee by parent company for period ending 02/04/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 02/04/22 | ||
RES13 | Resolutions passed:
| |
DIRECTOR APPOINTED MR BRIAN MORGAN | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW SCOTT | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW SCOTT | |
AP01 | DIRECTOR APPOINTED MR BRIAN MORGAN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053684290005 | |
AA | FULL ACCOUNTS MADE UP TO 03/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR GARY RESTALL | ||
Termination of appointment of Gary Restall on 2021-12-23 | ||
TM02 | Termination of appointment of Gary Restall on 2021-12-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY RESTALL | |
DIRECTOR APPOINTED MR ALASTAIR WILLIAM STEPHENS | ||
AP01 | DIRECTOR APPOINTED MR ALASTAIR WILLIAM STEPHENS | |
PSC05 | Change of details for Abingdon Flooring Ltd as a person with significant control on 2016-04-06 | |
AA | FULL ACCOUNTS MADE UP TO 28/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WILLIAM STEPHENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WILLIAM STEPHENS | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/20 FROM C/O Abingdon Flooring Limited Pen Y Fan Industrial Estate Newbridge Newport NP11 4XG | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/20 FROM C/O Abingdon Flooring Limited Pen Y Fan Industrial Estate Newbridge Newport NP11 4XG | |
AP01 | DIRECTOR APPOINTED MRS EMMA FLETCHER | |
AP01 | DIRECTOR APPOINTED MRS EMMA FLETCHER | |
AP03 | Appointment of Mr Gary Restall as company secretary on 2020-02-05 | |
AP03 | Appointment of Mr Gary Restall as company secretary on 2020-02-05 | |
TM02 | Termination of appointment of Alastair William Stephens on 2020-02-05 | |
TM02 | Termination of appointment of Alastair William Stephens on 2020-02-05 | |
AA | FULL ACCOUNTS MADE UP TO 30/03/19 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN BYRNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD CHARLESWORTH | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
AP03 | Appointment of Mr Alastair William Stephens as company secretary on 2018-09-06 | |
TM02 | Termination of appointment of Christine Matthews on 2018-09-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES JOSEPH TAYLOR | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053684290004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053684290004 | |
PSC05 | Change of details for Victoria Plc as a person with significant control on 2016-04-28 | |
AA | FULL ACCOUNTS MADE UP TO 01/04/17 | |
AA | FULL ACCOUNTS MADE UP TO 01/04/17 | |
LATEST SOC | 21/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 02/04/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/02/16 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053684290003 | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/02/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PEACE / 17/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CHARLESWORTH / 17/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DIGHT / 17/03/2015 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY BRENDON WILDING | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/02/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AR01 | 17/02/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 17/02/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 17/02/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 17/02/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 13/03/07 FROM: PARKWAY PEN Y FAN INDUSTRIAL ESTATE CROESPENMAEN CRUMLIN NEWPORT NP11 4XG | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/05/05 FROM: CLAYTON BUSINESS PARK BLACKBURN ROAD ACCRINGTON LANCASHIRE BB5 5GT | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED SPRINGBAC FLOORING LIMITED CERTIFICATE ISSUED ON 01/04/05 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED PIMCO 2262 LIMITED CERTIFICATE ISSUED ON 23/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 23/03/05 FROM: 1 PARK ROW LEEDS LS1 5AB | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC (AS SECURITY AGENT) | ||
Outstanding | BARCLAYS BANK PLC | ||
FIXED & FLOATING CHARGE | Satisfied | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK 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 DISTINCTIVE FLOORING LIMITED
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as DISTINCTIVE FLOORING 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 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 50071000 | Woven fabrics of noil silk | ||
![]() | 39181010 | Floor coverings, whether or not self-adhesive, in rolls or in the form of tiles, and wall or ceiling coverings "in rolls with a width of >= 45 cm, consisting of a layer of plastics fixed permanently on a backing of any material other than paper, the face side of which is grained, embossed, coloured, design-printed or otherwise decorated", on a support impregnated, coated or covered with poly"vinyl chloride" | ||
![]() | 39189000 | Floor coverings of plastics, whether or not self-adhesive, in rolls or in the form of tiles, and wall or ceiling coverings in rolls with a width of >= 45 cm, consisting of a layer of plastics fixed permanently on a backing of any material other than paper, the face side of which is grained, embossed, coloured, design-printed or otherwise decorated (excl. coverings of polymers of vinyl chloride) |
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. |