Company Information for ALTEK EUROPE LIMITED
LAKESIDE HOUSE TURNOAKS BUSINESS PARK, BURLEY CLOSE, CHESTERFIELD, DERBYSHIRE, S40 2UB,
|
Company Registration Number
06264798
Private Limited Company
Active |
Company Name | |
---|---|
ALTEK EUROPE LIMITED | |
Legal Registered Office | |
LAKESIDE HOUSE TURNOAKS BUSINESS PARK BURLEY CLOSE CHESTERFIELD DERBYSHIRE S40 2UB Other companies in S40 | |
Company Number | 06264798 | |
---|---|---|
Company ID Number | 06264798 | |
Date formed | 2007-05-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 31/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-09-05 18:37:15 |
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 | ||
---|---|---|---|---|
ALTEK EUROPE HOLDINGS LIMITED | LAKESIDE HOUSE TURNOAKS BUSINESS PARK BURLEY CLOSE CHESTERFIELD DERBYSHIRE S40 2UB | Active | Company formed on the 2012-09-13 |
Officer | Role | Date Appointed |
---|---|---|
ALAN MICHAEL PEEL |
||
JON STEIN PLOETZ |
||
CHRISTOPHER CLAUDE LASHMER WHISTLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TARA PAISLEY |
Company Secretary | ||
RICHARD CHANDLER |
Director | ||
PAUL SHARPE |
Company Secretary | ||
ANITA JEAN SMITH |
Company Secretary | ||
DAVID JOSEPH ROTH |
Director | ||
JANE YOUNG WINDSOR |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALUSALT LIMITED | Director | 2015-06-01 | CURRENT | 2014-09-24 | Liquidation | |
NORTAL LIMITED | Director | 2013-03-12 | CURRENT | 1948-03-09 | Liquidation | |
INDUCTELEC LIMITED | Director | 2013-03-12 | CURRENT | 1968-03-06 | Liquidation | |
HLWKH 517 LIMITED | Director | 2013-01-04 | CURRENT | 2012-03-15 | Liquidation | |
ALTEK EUROPE HOLDINGS LIMITED | Director | 2012-12-10 | CURRENT | 2012-09-13 | Active | |
CHANDLER ENTERPRISES LTD. | Director | 2012-11-23 | CURRENT | 2012-09-13 | Active - Proposal to Strike off | |
BERTH BRIDGE LTD. | Director | 2012-11-23 | CURRENT | 2012-09-12 | Active - Proposal to Strike off | |
ALUSALT LIMITED | Director | 2018-05-29 | CURRENT | 2014-09-24 | Liquidation | |
HLWKH 517 LIMITED | Director | 2018-05-29 | CURRENT | 2012-03-15 | Liquidation | |
ALTEK EUROPE HOLDINGS LIMITED | Director | 2018-05-29 | CURRENT | 2012-09-13 | Active | |
NORTAL LIMITED | Director | 2018-05-29 | CURRENT | 1948-03-09 | Liquidation | |
INDUCTELEC LIMITED | Director | 2018-05-29 | CURRENT | 1968-03-06 | Liquidation | |
ALUSALT LIMITED | Director | 2018-05-29 | CURRENT | 2014-09-24 | Liquidation | |
HLWKH 517 LIMITED | Director | 2018-05-29 | CURRENT | 2012-03-15 | Liquidation | |
ALTEK EUROPE HOLDINGS LIMITED | Director | 2018-05-29 | CURRENT | 2012-09-13 | Active | |
NORTAL LIMITED | Director | 2018-05-29 | CURRENT | 1948-03-09 | Liquidation | |
INDUCTELEC LIMITED | Director | 2018-05-29 | CURRENT | 1968-03-06 | Liquidation | |
SGB EVENTLINK LIMITED | Director | 2014-06-16 | CURRENT | 2002-08-20 | Dissolved 2015-07-01 | |
SGB BUCKLEY LIMITED | Director | 2014-06-16 | CURRENT | 2007-12-18 | Dissolved 2015-07-01 | |
MASTCLIMBERS LIMITED | Director | 2014-06-16 | CURRENT | 2000-09-28 | Liquidation | |
HARSCO GLOBAL SOURCING LIMITED | Director | 2014-06-16 | CURRENT | 2001-05-04 | Liquidation | |
52 KELLETT ROAD MANAGEMENT LIMITED | Director | 2013-08-16 | CURRENT | 2010-04-01 | Active | |
HARSCO ENVIRONMENTAL SERVICES LIMITED | Director | 2010-12-10 | CURRENT | 1988-06-01 | Dissolved 2015-06-30 | |
FABER PREST (OVERSEAS) LIMITED | Director | 2010-12-10 | CURRENT | 1962-11-26 | Dissolved 2015-07-01 | |
FOURNINEZERO LIMITED | Director | 2010-12-10 | CURRENT | 1975-01-30 | Liquidation | |
HARSCO METALS 385 LIMITED | Director | 2010-12-10 | CURRENT | 1988-06-02 | Active | |
MULTISERV INVESTMENT LIMITED | Director | 2010-12-10 | CURRENT | 1998-01-26 | Liquidation | |
SHORT BROS. (PLANT) LIMITED | Director | 2010-12-10 | CURRENT | 1949-02-25 | Active | |
00959741 LIMITED | Director | 2010-12-10 | CURRENT | 1969-08-07 | Liquidation | |
MULTISERV LOGISTICS LIMITED | Director | 2010-12-10 | CURRENT | 1978-06-08 | Liquidation | |
HARSCO METALS 373 LIMITED | Director | 2010-12-10 | CURRENT | 1955-11-14 | Liquidation | |
MULTISERV LIMITED | Director | 2010-12-10 | CURRENT | 1982-02-01 | Liquidation | |
HARSCO (U.K.) LIMITED | Director | 2010-03-08 | CURRENT | 1938-11-28 | Active | |
HARSCO METALS HOLDINGS LIMITED | Director | 2009-10-24 | CURRENT | 1956-08-02 | Active | |
SLAG REDUCTIE NEDERLAND B.V. | Director | 2008-08-04 | CURRENT | 2008-06-30 | Active | |
HARSCO INTERNATIONAL FINANCE B.V. | Director | 2008-07-22 | CURRENT | 2008-05-31 | Converted / Closed | |
HARSCO MOLE VALLEY LIMITED | Director | 2007-10-10 | CURRENT | 2007-10-10 | Liquidation | |
HARSCO LEATHERHEAD LIMITED | Director | 2007-10-05 | CURRENT | 2007-10-05 | Liquidation | |
HARSCO (UK) GROUP LIMITED | Director | 2007-09-12 | CURRENT | 2007-09-12 | Active | |
HARSCO SURREY LIMITED | Director | 2007-08-15 | CURRENT | 2007-08-15 | Liquidation | |
HARSCO (UK) HOLDINGS LIMITED | Director | 2007-08-15 | CURRENT | 2007-08-15 | Liquidation | |
HARSCO METALS GROUP LIMITED | Director | 2006-06-26 | CURRENT | 1961-09-08 | Active | |
MULTISERV (SR) LIMITED | Director | 2003-06-04 | CURRENT | 1984-11-14 | Dissolved 2015-06-30 | |
STEELPHALT LIMITED | Director | 2003-06-04 | CURRENT | 1965-11-25 | Dissolved 2015-07-01 | |
FABER PREST LIMITED | Director | 2003-06-04 | CURRENT | 1892-07-29 | Active | |
THE SLAG REDUCTION COMPANY LIMITED | Director | 2003-06-04 | CURRENT | 1961-06-27 | Liquidation | |
HARSCO TRACK TECHNOLOGIES LIMITED | Director | 2003-06-04 | CURRENT | 1963-07-04 | Liquidation | |
HECKETT LIMITED | Director | 2003-06-04 | CURRENT | 1970-12-14 | Liquidation | |
HARSCO METALS LIMITED | Director | 2003-06-04 | CURRENT | 1980-09-17 | Liquidation | |
HARSCO INFRASTRUCTURE GROUP LIMITED | Director | 2001-05-11 | CURRENT | 1920-02-18 | Active | |
HARSCO INFRASTRUCTURE LIMITED | Director | 2000-09-18 | CURRENT | 1960-04-12 | Dissolved 2015-07-01 | |
SGB MANUFACTURING LIMITED | Director | 2000-09-18 | CURRENT | 1962-02-27 | Dissolved 2015-06-30 | |
SGB GROUP (ACCESS) LIMITED | Director | 2000-09-18 | CURRENT | 1996-04-03 | Dissolved 2015-07-01 | |
GASS LIMITED | Director | 2000-09-18 | CURRENT | 1988-11-23 | Dissolved 2015-06-30 | |
GRAVITY-RANDALL LIMITED | Director | 2000-09-18 | CURRENT | 1936-01-13 | Dissolved 2015-06-30 | |
AUDAX LIMITED | Director | 2000-09-18 | CURRENT | 1971-12-03 | Dissolved 2015-07-01 | |
SGB SERVICES (SCAFFOLDING) LIMITED | Director | 2000-09-18 | CURRENT | 1966-09-28 | Liquidation | |
EXTRAGUARD LIMITED | Director | 2000-09-18 | CURRENT | 1936-04-30 | Liquidation | |
HARSCO INFRASTRUCTURE SERVICES LIMITED | Director | 2000-09-18 | CURRENT | 1933-06-02 | Active | |
SGB INVESTMENTS LIMITED | Director | 2000-09-18 | CURRENT | 1962-06-15 | Active | |
SGB HOLDINGS LIMITED | Director | 2000-09-18 | CURRENT | 1969-02-13 | Active | |
SCAFFOLDING (GREAT BRITAIN) LIMITED | Director | 2000-09-18 | CURRENT | 1959-09-29 | Active | |
SGB MIDDLE EAST LIMITED | Director | 2000-09-18 | CURRENT | 1976-04-26 | Liquidation | |
ROVACABIN LIMITED | Director | 2000-09-18 | CURRENT | 1967-09-04 | Liquidation | |
PARKER SCAFFOLDING CO LTD | Director | 2000-09-18 | CURRENT | 1926-12-03 | Active | |
CUPLOK LIMITED | Director | 2000-09-18 | CURRENT | 1975-06-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR JON STEIN PLOETZ | ||
REGISTRATION OF A CHARGE / CHARGE CODE 062647980012 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAMES ARTHUR HERBERT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DAVID LAWRENCE JOHNS | |
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN MICHAEL PEEL | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHE NICOLAS REITEMEIER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLAUDE LASHMER WHISTLER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR IAN DAVID LAWRENCE JOHNS | |
RES01 | ADOPT ARTICLES 25/10/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Alan Michael Peel on 2019-08-16 | |
AD03 | Registers moved to registered inspection location of Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG | |
AD02 | Register inspection address changed to Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062647980011 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
PSC05 | Change of details for Altek Europe Holdings Limited as a person with significant control on 2016-04-06 | |
PSC05 | Change of details for Altek Europe Holdings Limited as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED JON STEIN PLOETZ | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER CLAUDE LASHMER WHISTLER | |
TM02 | Termination of appointment of Tara Paisley on 2018-05-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CHANDLER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062647980011 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062647980007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062647980009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062647980010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062647980008 | |
TM02 | Termination of appointment of Paul Sharpe on 2017-01-06 | |
AP03 | SECRETARY APPOINTED MS TARA PAISLEY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES | |
LATEST SOC | 11/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/16 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062647980007 | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MR PAUL SHARPE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANITA SMITH | |
AR01 | 31/05/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 31/05/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/2011 FROM MILLHOUSE BUSINESS CENTRE STATION ROAD CASTLE DONNINGTON DERBYSHIRE DE74 2NJ | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AR01 | 31/05/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHANDLER / 31/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MICHAEL PEEL / 31/05/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID ROTH | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
288a | DIRECTOR APPOINTED RICHARD CHANDLER | |
288a | DIRECTOR APPOINTED MR ALAN MICHAEL PEEL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/06/2008 FROM MILLHOUSE BUSINESS CENTRE STATION ROAD CASTLE DONNINGTON DE74 2N | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROTH / 30/05/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ANITA SMITH / 31/05/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/07/07 FROM: ABBEYDALE HOUSE, OLD HALL LANE HARGRAVE CHESTER CHESHIRE CH3 7RT | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SANTANDER UK PLC | ||
Outstanding | SANTANDER UK PLC | ||
Outstanding | SANTANDER UK PLC | ||
Outstanding | SANTANDER UK PLC | ||
Satisfied | NATIONAL WESTMINSTER BANK PLC | ||
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHATTEL MORTGAGE | Satisfied | J MACINTYRE (MACHINERY) LIMITED | |
CHARGE OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
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 ALTEK EUROPE LIMITED
The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as ALTEK EUROPE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84629180 | Hydraulic presses, not numerically controlled, for working metal (excl. forging, bending, folding, straightening and flattening presses) | |||
85444995 | Electric conductors for a voltage > 80 V but < 1.000 V, insulated, not fitted with connectors, n.e.s. (excl. winding wire, coaxial conductors, wiring sets for vehicles, aircraft or ships, and wire and cables with individual conductor wires of a diameter > 0,51 mm) | |||
84549000 | Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s. | |||
84549000 | Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s. | |||
84629180 | Hydraulic presses, not numerically controlled, for working metal (excl. forging, bending, folding, straightening and flattening presses) | |||
85059090 | Parts of permanent magnets, electromagnets, electromagnetic clutches, couplings, brakes and lifting heads, electromagnetic or permanent magnet holding devices, n.e.s. | |||
85371091 | Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines) | |||
84549000 | Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s. | |||
84549000 | Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s. | |||
85059029 | ||||
84549000 | Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s. | |||
84549000 | Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s. | |||
84549000 | Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s. | |||
84549000 | Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s. | |||
26 | ||||
26 | ||||
84549000 | Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s. | |||
85059090 | Parts of permanent magnets, electromagnets, electromagnetic clutches, couplings, brakes and lifting heads, electromagnetic or permanent magnet holding devices, n.e.s. | |||
84549000 | Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s. | |||
84549000 | Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s. | |||
84549000 | Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s. | |||
85044082 | Rectifiers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof) | |||
73239900 | Table, kitchen or other household articles, and parts thereof, of iron other than cast iron or steel other than stainless (excl. enamelled articles; cans, boxes and similar containers of heading 7310; waste baskets; shovels and other articles of the nature of a work implement; cutlery, spoons, ladles etc. of heading 8211 to 8215; ornamental articles; sanitary ware) | |||
84549000 | Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s. | |||
84549000 | Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s. | |||
84542000 | Ingot moulds and ladles, of a kind used in metallurgy or in metal foundries | |||
84549000 | Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s. | |||
84549000 | Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s. | |||
84542000 | Ingot moulds and ladles, of a kind used in metallurgy or in metal foundries | |||
84549000 | Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s. | |||
84549000 | Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s. | |||
84549000 | Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s. | |||
84549000 | Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s. | |||
90328900 | Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481) | |||
84669400 | Parts and accessories for machine tools for working metal without removing material, n.e.s. | |||
84549000 | Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s. | |||
62105000 | Women's or girls' garments of textile fabrics, rubberised or impregnated, coated, covered or laminated with plastics or other substances (excl. of the type described in subheading 6202,11 to 6202,19, and babies' garments and clothing accessories) | |||
84549000 | Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s. | |||
76 | ||||
84549000 | Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s. | |||
84122120 | Hydraulic systems, linear acting "cylinders" | |||
84811099 | Pressure-reducing valves of base metal (not combined with filters or lubricators) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Category | Award/Grant | |
---|---|---|
Novel Modular Electromagnetic Stirrer Technology for Continuous Aluminium Casting, Furnace, Ladle and Associated Applications : Smart - Development of Prototype | 2013-12-01 | £ 242,649 |
Novel Aluminium Dross/Salt Slag Press Technology : Smart - Development of Prototype | 2012-07-01 | £ 238,116 |
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.
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. |