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

ELMAC TECHNOLOGIES LTD

Elmac Technologies Limited, Coast Road, Greenfield, FLINTSHIRE, CH8 9DP,
Company Registration Number
06290530
Private Limited Company
Active

Company Overview

About Elmac Technologies Ltd
ELMAC TECHNOLOGIES LTD was founded on 2007-06-22 and has its registered office in Greenfield. The organisation's status is listed as "Active". Elmac Technologies Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ELMAC TECHNOLOGIES LTD
 
Legal Registered Office
Elmac Technologies Limited
Coast Road
Greenfield
FLINTSHIRE
CH8 9DP
Other companies in CH8
 
Filing Information
Company Number 06290530
Company ID Number 06290530
Date formed 2007-06-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-04-20
Return next due 2024-05-04
Type of accounts SMALL
VAT Number /Sales tax ID GB256690083  
Last Datalog update: 2024-04-12 08:37:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELMAC TECHNOLOGIES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ELMAC TECHNOLOGIES LTD

Current Directors
Officer Role Date Appointed
LEWIS GORDON BINGHAM
Company Secretary 2016-08-24
LEWIS GORDON BINGHAM
Director 2007-06-22
CHARLES DE VIEL CASTEL
Director 2017-10-16
LOUIS JAMES DE VIEL CASTEL
Director 2017-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PETER NICHOL
Company Secretary 2007-06-22 2016-08-24
SIMON PETER NICHOL
Director 2007-06-22 2016-08-24
MARTYN RAYMOND COOLING
Director 2010-10-15 2012-01-02
IGP CORPORATE NOMINEES LTD
Company Secretary 2007-06-22 2007-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEWIS GORDON BINGHAM GREENFIELD TECHNOLOGIES ESTATES LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
LEWIS GORDON BINGHAM KNITMESH TECHNOLOGIES LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
LEWIS GORDON BINGHAM GREENFIELD TECHNOLOGIES LIMITED Director 2017-04-27 CURRENT 2017-04-27 Active
LEWIS GORDON BINGHAM AUTOMESH LTD Director 2014-09-02 CURRENT 2014-09-02 Active - Proposal to Strike off
LEWIS GORDON BINGHAM KNITWIRE TECHNOLOGIES LTD. Director 2007-07-25 CURRENT 2007-07-25 Active - Proposal to Strike off
LEWIS GORDON BINGHAM KMT 2017 LIMITED Director 2007-06-20 CURRENT 2007-06-20 Active - Proposal to Strike off
LEWIS GORDON BINGHAM ENHANCED PROTECTION TECHNOLOGIES LTD. Director 2007-04-03 CURRENT 2007-04-03 Active - Proposal to Strike off
LEWIS GORDON BINGHAM TRADES MAIDS LIMITED Director 2007-02-27 CURRENT 2007-02-27 Active - Proposal to Strike off
LEWIS GORDON BINGHAM ENHANCED ENGINEERING MATERIALS LIMITED Director 2006-11-13 CURRENT 2006-11-13 Active - Proposal to Strike off
LEWIS GORDON BINGHAM ENHANCED PROCESS SYSTEMS LIMITED Director 2006-11-13 CURRENT 2006-11-13 Active - Proposal to Strike off
LEWIS GORDON BINGHAM ENHANCED SAFETY SYSTEMS LTD. Director 2006-11-13 CURRENT 2006-11-13 Active - Proposal to Strike off
LEWIS GORDON BINGHAM ENHANCED PROCESS TECHNOLOGIES LTD. Director 2005-03-01 CURRENT 2005-03-01 Dissolved 2018-02-20
LEWIS GORDON BINGHAM ENHANCED SEPARATION TECHNOLOGIES LTD. Director 2004-12-20 CURRENT 2004-12-20 Active - Proposal to Strike off
LEWIS GORDON BINGHAM LA CHOCOLATIERE LIMITED Director 2004-05-04 CURRENT 2004-05-04 Active - Proposal to Strike off
LEWIS GORDON BINGHAM ENHANCED TECHNOLOGIES LIMITED Director 2004-02-20 CURRENT 2004-02-20 Active - Proposal to Strike off
LEWIS GORDON BINGHAM ELECTROMESH LTD Director 2003-02-13 CURRENT 2003-02-13 Active
LEWIS GORDON BINGHAM KML LIMITED Director 2002-02-06 CURRENT 2002-02-06 Active - Proposal to Strike off
LEWIS GORDON BINGHAM HOUSEHOLD ARTICLES LIMITED Director 2002-02-06 CURRENT 2002-02-06 In Administration
LEWIS GORDON BINGHAM HYLA (UK) LIMITED Director 2002-02-06 CURRENT 2002-02-06 Liquidation
LEWIS GORDON BINGHAM BRITNIT LIMITED Director 2002-02-01 CURRENT 1989-05-08 Active - Proposal to Strike off
LEWIS GORDON BINGHAM THE GREENFIELD GROUP LTD Director 2001-02-12 CURRENT 1936-08-20 Liquidation
LEWIS GORDON BINGHAM KNITMESH LIMITED Director 2001-02-12 CURRENT 1957-06-17 Liquidation
LEWIS GORDON BINGHAM KNITMESH HOUSE LIMITED Director 2001-02-12 CURRENT 1977-04-18 In Administration
CHARLES DE VIEL CASTEL GREENFIELD TECHNOLOGIES LIMITED Director 2017-10-16 CURRENT 2017-04-27 Active
LOUIS JAMES DE VIEL CASTEL GREENFIELD TECHNOLOGIES LIMITED Director 2017-08-29 CURRENT 2017-04-27 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Customer Services AssistantHolywellDue to a recent resignation, Elmac Technologies are looking to recruit a full time permanent Customer Services Assistant. Reporting to the Customer Services2016-09-05
Part Time Despatch ClerkHolywellThe main tasks will be (but not limited to):. Due to increased workload and significant new contracts, Elmac Technologies have a vacancy for part time Despatch...2016-05-05

Jobs results powered by Indeed
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
2023-05-04CONFIRMATION STATEMENT MADE ON 20/04/23, WITH UPDATES
2023-04-05SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-30Change of share class name or designation
2023-03-28Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-03-28Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-03-28Memorandum articles filed
2023-03-28Memorandum articles filed
2023-03-28Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-03-28Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-03-28Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-03-28Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-03-2314/03/23 STATEMENT OF CAPITAL GBP 2.22
2023-03-2314/03/23 STATEMENT OF CAPITAL GBP 2.22
2023-03-23APPOINTMENT TERMINATED, DIRECTOR JAMES MCKEVITT
2023-03-23APPOINTMENT TERMINATED, DIRECTOR JAMES MCKEVITT
2023-02-24REGISTRATION OF A CHARGE / CHARGE CODE 062905300014
2022-10-0631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-13AP01DIRECTOR APPOINTED MR CHARLES HALL
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH UPDATES
2022-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062905300012
2022-03-31AA01Current accounting period shortened from 31/12/22 TO 30/06/22
2022-03-31CH01Director's details changed for Mr Robert English on 2022-03-22
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS JAMES DE VIEL CASTEL
2022-03-24PSC08Notification of a person with significant control statement
2022-03-24AP01DIRECTOR APPOINTED MR ROBERT ENGLISH
2022-03-24PSC07CESSATION OF JAMES DE VIEL CASTEL AS A PERSON OF SIGNIFICANT CONTROL
2022-03-24TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DE VIEL CASTEL
2021-10-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-02PSC04Change of details for Mr James De Viel Castel as a person with significant control on 2021-07-02
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES
2020-11-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-11MEM/ARTSARTICLES OF ASSOCIATION
2020-08-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-08-11SH0101/07/20 STATEMENT OF CAPITAL GBP 2.01
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2020-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 062905300013
2019-09-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES
2019-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 062905300012
2019-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 062905300012
2018-06-26LATEST SOC26/06/18 STATEMENT OF CAPITAL;GBP 1.18
2018-06-26SH0117/05/18 STATEMENT OF CAPITAL GBP 1.18
2018-06-26SH02Sub-division of shares on 2018-05-17
2018-05-29RES13Resolutions passed:
  • Subdivision 17/05/2018
  • ADOPT ARTICLES
2018-05-29RES01ADOPT ARTICLES 17/05/2018
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2018-03-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-23AA01Previous accounting period shortened from 30/06/18 TO 31/12/17
2018-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/18 FROM C/O Knitmesh Limited Greenfield Holywell Flintshire CH8 9DP
2017-10-26AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19AP01DIRECTOR APPOINTED MR CHARLES DE VIEL CASTEL
2017-09-07AP01DIRECTOR APPOINTED MR LOUIS JAMES DE VIEL CASTEL
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062905300010
2016-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062905300009
2016-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 062905300011
2016-09-05AA01Previous accounting period extended from 31/12/15 TO 30/06/16
2016-08-24AP03Appointment of Mr Lewis Gordon Bingham as company secretary on 2016-08-24
2016-08-24TM02Termination of appointment of Simon Peter Nichol on 2016-08-24
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PETER NICHOL
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-19AR0122/06/16 ANNUAL RETURN FULL LIST
2016-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 062905300010
2015-12-18AUDAUDITOR'S RESIGNATION
2015-12-18AUDAUDITOR'S RESIGNATION
2015-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062905300008
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-25AR0122/06/15 FULL LIST
2015-06-25ANNOTATIONOther
2015-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 062905300009
2015-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 062905300008
2014-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-26AR0122/06/14 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-28AR0122/06/13 FULL LIST
2013-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-09-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-09-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-09-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-09AR0122/06/12 FULL LIST
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN COOLING
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-07AR0122/06/11 FULL LIST
2011-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-10-15AP01DIRECTOR APPOINTED DR MARTYN RAYMOND COOLING
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-06-30AR0122/06/10 FULL LIST
2010-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON PETER NICHOL / 01/06/2010
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER NICHOL / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LEWIS GORDON BINGHAM / 01/10/2009
2009-06-24363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-05-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-26225PREVSHO FROM 30/06/2008 TO 31/12/2007
2008-06-26363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2007-07-04288bSECRETARY RESIGNED
2007-06-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ELMAC TECHNOLOGIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELMAC TECHNOLOGIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-12 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
2014-11-11 Satisfied CLOSE BROTHERS LIMITED (TJE "SECURITY TRUSTEE")
MORTGAGE DEBENTURE 2013-01-15 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
ALL ASSETS DEBENTURE 2012-09-28 Satisfied ABN AMRO COMMERCIAL FINANCE PLC
LEGAL ASSIGNMENT 2011-01-10 Satisfied HSBC BANK PLC
DEBENTURE 2010-09-03 Satisfied RBS INVOICE FINANCE LIMITED
LEGAL ASSIGNMENT 2009-05-01 Satisfied HSBC BANK PLC
DEBENTURE 2009-04-16 Satisfied HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2009-04-01 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 ELMAC TECHNOLOGIES LTD

Intangible Assets
Patents
We have not found any records of ELMAC TECHNOLOGIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ELMAC TECHNOLOGIES LTD
Trademarks
We have not found any records of ELMAC TECHNOLOGIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELMAC TECHNOLOGIES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as ELMAC TECHNOLOGIES LTD are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where ELMAC TECHNOLOGIES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ELMAC TECHNOLOGIES LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084818099Appliances 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)
2018-12-0075052100Wire of non-alloy nickel (excl. electrically insulated products)
2018-12-0075052100Wire of non-alloy nickel (excl. electrically insulated products)
2018-12-0084219990
2018-12-0084219990
2018-12-0084814090Safety or relief valves (excl. those of cast iron or steel)
2018-12-0084814090Safety or relief valves (excl. those of cast iron or steel)
2018-12-0084818019Taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures (excl. mixing valves)
2018-12-0084818019Taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures (excl. mixing valves)
2018-11-0084818099Appliances 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)
2018-11-0084219990
2018-11-0084219990
2018-11-0084814090Safety or relief valves (excl. those of cast iron or steel)
2018-11-0084814090Safety or relief valves (excl. those of cast iron or steel)
2018-10-0084814090Safety or relief valves (excl. those of cast iron or steel)
2018-10-0084818099Appliances 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)
2018-10-0090261029Electronic instruments and apparatus for measuring or checking the flow or level of liquids (excl. flow meters, meters and regulators)
2018-10-0084219990
2018-10-0084219990
2018-09-0073259990Articles of iron or steel, cast, n.e.s. (excl. of malleable or non-malleable cast iron, grinding balls and similar articles for mills)
2018-09-0084811005Pressure-reducing valves combined with filters or lubricators
2018-09-0084814090Safety or relief valves (excl. those of cast iron or steel)
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)
2018-08-0073269098Articles of iron or steel, n.e.s.
2018-08-0084212100Machinery and apparatus for filtering or purifying water
2018-08-0084818099Appliances 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)
2018-08-0084219990
2018-08-0084219990
2018-08-0084814090Safety or relief valves (excl. those of cast iron or steel)
2018-08-0084814090Safety or relief valves (excl. those of cast iron or steel)
2018-07-0084814090Safety or relief valves (excl. those of cast iron or steel)
2018-07-0084818099Appliances 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)
2018-07-0084812010Valves for the control of oleohydraulic power transmission
2018-07-0084812010Valves for the control of oleohydraulic power transmission
2018-06-0073141200Endless bands of stainless steel wire, for machinery
2018-06-0084799070
2018-06-0084811005Pressure-reducing valves combined with filters or lubricators
2018-06-0084818099Appliances 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)
2018-06-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2018-06-0084811099Pressure-reducing valves of base metal (not combined with filters or lubricators)
2018-06-0084811099Pressure-reducing valves of base metal (not combined with filters or lubricators)
2018-06-0084814090Safety or relief valves (excl. those of cast iron or steel)
2018-06-0084814090Safety or relief valves (excl. those of cast iron or steel)
2018-05-0084818099Appliances 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)
2018-05-0073269098Articles of iron or steel, n.e.s.
2018-05-0073269098Articles of iron or steel, n.e.s.
2018-04-0084818099Appliances 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)
2018-03-0084818099Appliances 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)
2018-03-0090279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2018-03-0073259990Articles of iron or steel, cast, n.e.s. (excl. of malleable or non-malleable cast iron, grinding balls and similar articles for mills)
2018-03-0073259990Articles of iron or steel, cast, n.e.s. (excl. of malleable or non-malleable cast iron, grinding balls and similar articles for mills)
2018-02-0072171010Wire of iron or non-alloy steel, in coils, containing by weight < 0,25% carbon, not plated or coated, whether or not polished, with a maximum cross-sectional dimension of < 0,8 mm
2018-02-0084818099Appliances 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)
2018-01-0038249996
2018-01-0084818099Appliances 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)

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 ELMAC TECHNOLOGIES LTD 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 ELMAC TECHNOLOGIES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.