Company Information for RAPID RETAIL LIMITED
UNIT 1 GOODWOOD ROAD, KEYTEC 7 BUSINESS PARK, PERSHORE, WR10 2JL,
|
Company Registration Number
05420457
Private Limited Company
Active |
Company Name | |
---|---|
RAPID RETAIL LIMITED | |
Legal Registered Office | |
UNIT 1 GOODWOOD ROAD KEYTEC 7 BUSINESS PARK PERSHORE WR10 2JL Other companies in WR10 | |
Company Number | 05420457 | |
---|---|---|
Company ID Number | 05420457 | |
Date formed | 2005-04-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 10/04/2016 | |
Return next due | 08/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB807952311 |
Last Datalog update: | 2024-10-05 08:22:22 |
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 | ||
---|---|---|---|---|
RAPID RETAIL LLC | 3229 115TH AVE NE #242 BELLEVUE WA 980040000 | Dissolved | Company formed on the 2015-06-04 | |
RAPID RETAIL, INC. | 3815 S JONES BLVD STE 4 LAS VEGAS NV 89103 | Permanently Revoked | Company formed on the 2000-11-14 | |
RAPID RETAILERS PRIVATE LIMITED | 789 NEW COLONY GANDHI COLONY RAILWAY ROAD FARIDABAD Haryana 121001 | ACTIVE | Company formed on the 2007-11-20 | |
RAPID RETAIL ENERGY LLC | Delaware | Unknown | ||
RAPID RETAIL SDN. BHD. | Active | |||
RAPID RETAIL SERVICES PTY. LTD. | QLD 4350 | Active | Company formed on the 2017-03-29 | |
RAPID RETAIL GROUP PTY LTD | WA 6023 | Active | Company formed on the 2017-04-05 | |
RAPID RETAIL, L.L.C. | 2348 SUNSET POINT ROAD CLEARWATER FL 33765 | Active | Company formed on the 2004-04-06 | |
RAPID RETAIL RENOVATORS, LLC | 2813 SW S. CALABRIA CIR. PORT ST. LUCIE FL 34953 | Active | Company formed on the 2015-03-30 | |
RAPID RETAIL ENERGY, LLC | 4707 MENLO PARK DR SUGAR LAND TX 77479 | Dissolved | Company formed on the 2012-07-06 | |
RAPID RETAIL INCORPORATED | California | Unknown | ||
Rapid Retail LLC | Maryland | Unknown | ||
RAPID RETAILING LLC | Arkansas | Unknown | ||
RAPID RETAIL STORE LIMITED | Unit 1 Goodwood Road Keytec 7 Business Park Pershore WR10 2JL | Active - Proposal to Strike off | Company formed on the 2021-09-20 | |
Rapid Retailing Co., Limited | Unknown | Company formed on the 2021-08-24 | ||
RAPID RETAIL CONCESSIONS LIMITED | Unit 1 Goodwood Road, Keytec 7 Business Park GOODWOOD ROAD, KEYTEC 7 BUSINESS PARK Pershore, Worcestershire WR10 2JL | Active | Company formed on the 2022-03-24 | |
Rapid Retail Canada Inc. | 100 King Street West 1 First Canadian Place Toronto Ontario M5X 1B8 | Active | Company formed on the 2022-03-30 | |
Rapid Retail LLC | 11693 W 45th Pl Wheat Ridge CO 80033 | Delinquent | Company formed on the 2022-09-24 | |
RAPID RETAILERS LTD | 5 HARBOROUGH ROAD OADBY LEICESTER LEICESTERSHIRE LE2 4LE | Active | Company formed on the 2023-03-17 | |
RAPID RETAIL LLC | 5900 BALCONES DR STE 12760 AUSTIN TX 78731 | Active | Company formed on the 2023-04-28 |
Officer | Role | Date Appointed |
---|---|---|
NICOLAS SIMON DAFFERN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW RICHARD MOSS |
Company Secretary | ||
MATTHEW ALAN CLAY |
Company Secretary | ||
MATTHEW ALAN CLAY |
Director | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OFFICIAL LIMITED | Director | 2012-02-20 | CURRENT | 2012-02-17 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 054204570025 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 054204570024 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054204570017 | ||
Termination of appointment of Neil Radford on 2024-06-17 | ||
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
22/12/23 STATEMENT OF CAPITAL GBP 143.84 | ||
APPOINTMENT TERMINATED, DIRECTOR JEREMY ROBIN HOLLOWAY | ||
REGISTRATION OF A CHARGE / CHARGE CODE 054204570023 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054204570016 | ||
CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054204570018 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054204570019 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 054204570022 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054204570022 | |
Appointment of Mr Neil Radford as company secretary on 2022-09-26 | ||
AP03 | Appointment of Mr Neil Radford as company secretary on 2022-09-26 | |
TM02 | Termination of appointment of Ian Coley on 2022-09-07 | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/22, WITH UPDATES | |
AP03 | Appointment of Mr Ian Coley as company secretary on 2021-11-09 | |
TM02 | Termination of appointment of Daniel Tomlinson on 2021-11-08 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054204570021 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JEREMY ROBIN HOLLOWAY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054204570020 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054204570014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054204570013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054204570010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054204570018 | |
AP03 | Appointment of Mr Daniel Tomlinson as company secretary on 2019-08-05 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054204570017 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054204570016 | |
CH01 | Director's details changed for Mr Nicolas Simon Daffern on 2018-08-09 | |
SH02 | Sub-division of shares on 2018-06-22 | |
RES13 | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Nicholas Simon Daffern as a person with significant control on 2018-06-22 | |
LATEST SOC | 28/06/18 STATEMENT OF CAPITAL;GBP 136.99 | |
SH01 | 22/06/18 STATEMENT OF CAPITAL GBP 136.99 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054204570015 | |
LATEST SOC | 16/04/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054204570011 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/17 FROM Holden Works New Road Pershore Worcestershire WR10 1BY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054204570014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054204570013 | |
LATEST SOC | 04/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES | |
TM02 | Termination of appointment of Andrew Richard Moss on 2017-02-16 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054204570012 | |
AR01 | 10/04/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054204570011 | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/04/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/04/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054204570010 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS SIMON DAFFERN / 01/12/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW RICHARD MOSS / 01/12/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/2013 FROM OLD STATION YARD BECKFORD TEWKESBURY GLOUCESTERSHIRE GL20 7AN ENGLAND | |
AA01 | PREVSHO FROM 31/07/2013 TO 31/03/2013 | |
AR01 | 10/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS SIMON DAFFERN / 10/04/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW RICHARD MOSS / 10/04/2013 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AR01 | 10/04/12 NO CHANGES | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AR01 | 10/04/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/04/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 03/08/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2010 FROM 109 THE PARK CHELTENHAM GLOS GL50 2RW | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/06/07 FROM: 109 THE PARK CHELTENHAM GLOUCESTERSHIRE GL50 2RW | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/06/07 FROM: ALEXANDER HOUSE HIGH STREET INKBERROW WORCESTERSHIRE WR7 4DT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/07/06 | |
88(2)R | AD 31/12/05--------- £ SI 100@1=100 £ IC 102/202 | |
287 | REGISTERED OFFICE CHANGED ON 13/12/05 FROM: CARRICK HOUSE, LYPIATT RAOD CHELTENHAM GLOUCESTERSHIRE GL50 2QT | |
88(2)R | AD 02/12/05--------- £ SI 100@1=100 £ IC 2/102 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/09/05 FROM: 43 GROVEFIELD CRESCENT BALSALL COMMON WEST MIDLANDS CV7 7RE | |
287 | REGISTERED OFFICE CHANGED ON 22/07/05 FROM: BROMLEY HOUSE, RUTHERFORD WAY SWINDON VILLAGE CHELTENHAM GLOUCESTERSHIRE GL51 9TU | |
287 | REGISTERED OFFICE CHANGED ON 19/04/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 24 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 19 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | MACQUARIE CORPORATE AND ASSET FINANCE 1 LIMITED (FORMERLY KNOWN AS MACQUARIE ASSET LEASING (UK) LIMITED | ||
Outstanding | LOMBARD NORTH CENTRAL PLC | ||
Outstanding | MACQUARIE ASSET LEASING (UK) LIMITED | ||
Satisfied | EASTERN CREDIT LTD | ||
Outstanding | ANDREW MOSS AS TRUSTEE OF RAPID RETAIL PENSION SCHEME | ||
LONG TERM LICENCE TO SUB-LET | Satisfied | ING LEASE (UK) LTD | |
CHATTEL MORTGAGE | Satisfied | LOMBARD NORTH CENTRAL PLC | |
DEBENTURE | Satisfied | ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC | |
CHARGE OF DEPOSIT | Outstanding | LOMBARD NORTH CENTRAL PLC | |
RENT DEPOSIT DEED | Satisfied | SYNCHEMICALS LIMITED | |
DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEPOSIT DEED | Satisfied | SYNCHEMICALS LIMITED | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 307,812 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 264,259 |
Creditors Due After One Year | 2012-07-31 | £ 264,259 |
Creditors Due After One Year | 2011-07-31 | £ 318,596 |
Creditors Due Within One Year | 2013-03-31 | £ 673,732 |
Creditors Due Within One Year | 2012-07-31 | £ 655,023 |
Creditors Due Within One Year | 2012-07-31 | £ 655,023 |
Creditors Due Within One Year | 2011-07-31 | £ 588,650 |
Provisions For Liabilities Charges | 2013-03-31 | £ 95,887 |
Provisions For Liabilities Charges | 2012-07-31 | £ 90,772 |
Provisions For Liabilities Charges | 2012-07-31 | £ 90,772 |
Provisions For Liabilities Charges | 2011-07-31 | £ 91,537 |
Creditors and other liabilities
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 RAPID RETAIL LIMITED
Cash Bank In Hand | 2013-03-31 | £ 2,306 |
---|---|---|
Cash Bank In Hand | 2012-07-31 | £ 1,142 |
Cash Bank In Hand | 2012-07-31 | £ 1,142 |
Cash Bank In Hand | 2011-07-31 | £ 8,295 |
Current Assets | 2013-03-31 | £ 347,114 |
Current Assets | 2012-07-31 | £ 287,431 |
Current Assets | 2012-07-31 | £ 287,431 |
Current Assets | 2011-07-31 | £ 288,250 |
Debtors | 2013-03-31 | £ 302,574 |
Debtors | 2012-07-31 | £ 202,422 |
Debtors | 2012-07-31 | £ 202,422 |
Debtors | 2011-07-31 | £ 248,595 |
Secured Debts | 2013-03-31 | £ 625,518 |
Secured Debts | 2012-07-31 | £ 587,249 |
Secured Debts | 2012-07-31 | £ 587,249 |
Secured Debts | 2011-07-31 | £ 610,347 |
Shareholder Funds | 2013-03-31 | £ 234,134 |
Shareholder Funds | 2012-07-31 | £ 199,505 |
Shareholder Funds | 2012-07-31 | £ 199,505 |
Shareholder Funds | 2011-07-31 | £ 197,566 |
Stocks Inventory | 2013-03-31 | £ 42,234 |
Stocks Inventory | 2012-07-31 | £ 83,867 |
Stocks Inventory | 2012-07-31 | £ 83,867 |
Stocks Inventory | 2011-07-31 | £ 31,360 |
Tangible Fixed Assets | 2013-03-31 | £ 964,451 |
Tangible Fixed Assets | 2012-07-31 | £ 922,128 |
Tangible Fixed Assets | 2012-07-31 | £ 922,128 |
Tangible Fixed Assets | 2011-07-31 | £ 908,099 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
Customer & Business Support |
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
94069010 | ||||
94069010 | ||||
94060080 | Prefabricated buildings, whether or not complete or already assembled (excl. mobile homes and those made entirely or mainly of wood, iron or steel) | |||
39079990 | Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate") | |||
39079990 | Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate") | |||
39079990 | Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate") | |||
94060011 | Mobile homes | |||
73269098 | Articles of iron or steel, n.e.s. | |||
39079990 | Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate") | |||
39079990 | Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate") | |||
94060080 | Prefabricated buildings, whether or not complete or already assembled (excl. mobile homes and those made entirely or mainly of wood, iron or steel) | |||
39079990 | Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate") | |||
39079990 | Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate") | |||
39079990 | Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate") | |||
94060080 | Prefabricated buildings, whether or not complete or already assembled (excl. mobile homes and those made entirely or mainly of wood, iron or steel) | |||
39079990 | Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate") | |||
61099090 | T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres) | |||
65059030 |
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. |