Company Information for CHARGEMASTER LIMITED
BRECKLAND, LINFORD WOOD, MILTON KEYNES, MK14 6GY,
|
Company Registration Number
06720009
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
CHARGEMASTER LIMITED | ||||
Legal Registered Office | ||||
BRECKLAND LINFORD WOOD MILTON KEYNES MK14 6GY Other companies in LU1 | ||||
Previous Names | ||||
|
Company Number | 06720009 | |
---|---|---|
Company ID Number | 06720009 | |
Date formed | 2008-10-09 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 09/10/2015 | |
Return next due | 06/11/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB944587187 |
Last Datalog update: | 2023-10-08 08:32:07 |
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 | ||
---|---|---|---|---|
CHARGEMASTER INSTITUTE INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAMON FREDERICK READ |
||
MICHAEL JULIAN LACEY-SOLYMAR |
||
DAVID KENNETH MARTELL |
||
JOHN CHARLES MILES |
||
MALCOLM KENNEDY HUNT MOSS |
||
DAMON FREDERICK READ |
||
JEFFREY SOLOMON |
||
IAN ROBERT WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JOHN HIGGINS |
Company Secretary | ||
CHRISTOPHER JOHN HIGGINS |
Director | ||
MICHAEL JAMES BROOKS |
Company Secretary | ||
MICHAEL JAMES BROOKS |
Director | ||
DAVID KENNETH MARTELL |
Company Secretary | ||
ANDREW GODFREY SPROSTON |
Director | ||
MAXWELL WILLIAM BEAVERBROOK |
Director | ||
CHRISTOPHER GRAHAM ROSS |
Director | ||
NEIL ROLAND ARTHUR SHARPE |
Director | ||
SIMON FRANCIS DAUKES |
Director | ||
RICHARD CROSSLEY WRIGHT |
Director | ||
KAREN MARTELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TWIGVALE LIMITED | Director | 2016-12-30 | CURRENT | 1988-11-09 | Active | |
CAMBRIDGE MEDICAL TECHNOLOGIES LIMITED | Director | 2015-10-16 | CURRENT | 2014-09-26 | Active | |
WILLIAM LACEY GROUP LIMITED | Director | 2015-04-19 | CURRENT | 1935-03-04 | Active | |
SCIENCE GROUP PLC | Director | 2012-10-11 | CURRENT | 2008-03-17 | Active | |
S&Y PARTNERSHIP LTD | Director | 2012-09-07 | CURRENT | 2012-08-16 | Dissolved 2015-08-28 | |
NEW THEATRE COMPANY | Director | 2003-10-27 | CURRENT | 2003-10-27 | Dissolved 2014-02-04 | |
ELEKTROMOTIVE LIMITED | Director | 2017-01-25 | CURRENT | 2003-02-24 | Active | |
CHARGE YOUR CAR LIMITED | Director | 2017-01-25 | CURRENT | 2012-04-13 | Active | |
GB ELECTRICAL AND BUILDING SERVICES LTD | Director | 2015-06-16 | CURRENT | 2005-03-15 | Active | |
CHARGING SOLUTIONS LIMITED | Director | 2014-03-05 | CURRENT | 2010-03-01 | Liquidation | |
AUTOMOTIVE TECHNOLOGIES LTD | Director | 2005-03-10 | CURRENT | 2005-01-31 | Dissolved 2015-11-17 | |
EFLEET INTEGRATED SERVICE LIMITED | Director | 2013-06-05 | CURRENT | 2012-08-16 | Active | |
NETWORKED ELECTRICITY STORAGE TECHNOLOGY LIMITED | Director | 2012-12-19 | CURRENT | 2012-11-28 | Active - Proposal to Strike off | |
BROOK END CONSULTING LIMITED | Director | 2012-04-17 | CURRENT | 2012-04-17 | Active | |
THINK LIMITED | Director | 2016-02-03 | CURRENT | 2002-10-25 | Active | |
DONATANTONIO GROUP LIMITED | Director | 2011-01-01 | CURRENT | 2007-11-06 | Active | |
GRF II SPECIAL PARTNER (GP) LIMITED | Director | 2003-08-01 | CURRENT | 2003-03-18 | Active - Proposal to Strike off | |
PROVEN PRIVATE EQUITY LIMITED | Director | 2003-07-23 | CURRENT | 2002-01-15 | Active | |
BERINGEA LIMITED | Director | 2002-03-18 | CURRENT | 1980-02-12 | Active | |
PROVEN ACQUISITION LIMITED | Director | 2001-09-07 | CURRENT | 2001-09-07 | Active | |
GLOBAL RIGHTS DEVELOPMENT LIMITED | Director | 1994-07-21 | CURRENT | 1992-12-07 | Active | |
AUTOMOTIVE TECHNOLOGIES LTD | Director | 2005-05-23 | CURRENT | 2005-01-31 | Dissolved 2015-11-17 | |
PREMIER SHOPS ONLINE LTD | Director | 2017-05-05 | CURRENT | 2011-09-22 | Active - Proposal to Strike off | |
EV HOMECHARGER LTD | Director | 2014-03-17 | CURRENT | 2014-03-17 | Dissolved 2017-04-04 |
Date | Document Type | Document Description |
---|---|---|
Second filing of capital allotment of shares GBP312,625,936.96 | ||
DIRECTOR APPOINTED MR ALLAN JOHN ABERNETHY | ||
APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD BONNOR-MORIS | ||
01/11/23 STATEMENT OF CAPITAL GBP 296125936.96 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 04/08/23, WITH UPDATES | ||
15/03/23 STATEMENT OF CAPITAL GBP 225125936.96 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/22, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR SUNBURY SECRETARIES LIMITED on 2020-02-21 | |
AP01 | DIRECTOR APPOINTED MARK EDWARD BONNOR-MORIS | |
APPOINTMENT TERMINATED, DIRECTOR DAVID ROSS MABON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROSS MABON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
RP04SH01 | Second filing of capital allotment of shares GBP38,202,023.92 | |
SH01 | 18/05/21 STATEMENT OF CAPITAL GBP 120125936.96 | |
SH01 | 17/05/19 STATEMENT OF CAPITAL GBP 32902023.92 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTEO SALVATORE GIUSEPPE DE RENZI | |
AP01 | DIRECTOR APPOINTED NATHAN AKIRA KIRTON | |
AP01 | DIRECTOR APPOINTED LESLIE - ANNE ALLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIAH DAVINA OMIANDA ROBERTSON | |
AP01 | DIRECTOR APPOINTED MANSUKHLAL VASTA NAKRANI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY ERIC WILLIAMSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAMON FREDERICK READ | |
AP01 | DIRECTOR APPOINTED DANIAH DAVINA OMIANDA ROBERTSON | |
SH01 | 15/05/20 STATEMENT OF CAPITAL GBP 31862023.92 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/20 FROM 500 Capability Green Luton LU1 3LS United Kingdom | |
AP01 | DIRECTOR APPOINTED MR DAVID ROSS MABON | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID NEWTON | |
AP01 | DIRECTOR APPOINTED MATTEO SALVATORE GIUSEPPE DE RENZI | |
SH01 | 14/10/19 STATEMENT OF CAPITAL GBP 37162023.92 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/19, WITH NO UPDATES | |
PSC02 | Notification of Bp Advanced Mobility Limited as a person with significant control on 2019-08-02 | |
PSC07 | CESSATION OF DAVID KENNETH MARTELL AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID KENNETH MARTELL | |
AP01 | DIRECTOR APPOINTED MR DAMON FREDERICK READ | |
SH01 | 15/03/19 STATEMENT OF CAPITAL GBP 18862023.92 | |
SH01 | 05/10/18 STATEMENT OF CAPITAL GBP 8462023.92 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR SUNBURY SECRETARIES LIMITED on 2018-09-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/18 FROM Mulberry House 750 Capability Green Luton Bedfordshire LU1 3LU | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM KENNEDY HUNT MOSS | |
TM02 | Termination of appointment of Damon Frederick Read on 2018-07-19 | |
AP01 | DIRECTOR APPOINTED MR ROY ERIC WILLIAMSON | |
AP04 | Appointment of Sunbury Secretaries Limited as company secretary on 2018-07-19 | |
RES02 | Resolutions passed:
| |
MAR | Re-registration of memorandum and articles of association | |
CERT10 | Certificate of re-registration from Public Limited Company to Private | |
RR02 | Re-registration from a public company to a private limited company | |
SH01 | 27/06/18 STATEMENT OF CAPITAL GBP 1033237.84 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067200090002 | |
LATEST SOC | 05/04/18 STATEMENT OF CAPITAL;GBP 1017855.12 | |
SH01 | 28/03/18 STATEMENT OF CAPITAL GBP 1017855.12 | |
SH01 | 31/12/17 STATEMENT OF CAPITAL GBP 1011188.48 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JULIAN LACEY-SOLYMAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HIGGINS | |
TM02 | Termination of appointment of Christopher John Higgins on 2018-02-20 | |
AP03 | SECRETARY APPOINTED MR DAMON FREDERICK READ | |
AP01 | DIRECTOR APPOINTED MR DAMON FREDERICK READ | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067200090002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067200090001 | |
LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 897004.48 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 897004.48 | |
AR01 | 09/10/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAMS / 01/08/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 834610.56 | |
SH01 | 30/10/14 STATEMENT OF CAPITAL GBP 834610.56 | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 834610.56 | |
AR01 | 09/10/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MALCOLM KENNEDY HUNT MOSS | |
SH01 | 14/07/14 STATEMENT OF CAPITAL GBP 834610.56 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
SH01 | 01/04/14 STATEMENT OF CAPITAL GBP 750231.56 | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER JOHN HIGGINS | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN HIGGINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROOKS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL BROOKS | |
MISC | SECTION 519 | |
AR01 | 09/10/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MR MICHAEL JAMES BROOKS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID MARTELL | |
SH01 | 23/07/13 STATEMENT OF CAPITAL GBP 586013.053 | |
SH02 | SUB-DIVISION 27/06/13 | |
RES01 | ADOPT ARTICLES 27/06/2013 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SPROSTON | |
SH01 | 15/11/10 STATEMENT OF CAPITAL GBP 449285 | |
SH01 | 09/12/10 STATEMENT OF CAPITAL GBP 487900 | |
SH01 | 18/01/11 STATEMENT OF CAPITAL GBP 512293 | |
SH01 | 01/05/11 STATEMENT OF CAPITAL GBP 531282 | |
SH01 | 12/08/11 STATEMENT OF CAPITAL GBP 610721 | |
SH01 | 13/12/11 STATEMENT OF CAPITAL GBP 623495 | |
SH01 | 08/03/13 STATEMENT OF CAPITAL GBP 651695 | |
SH01 | 30/03/12 STATEMENT OF CAPITAL GBP 653820 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAXWELL BEAVERBROOK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROSS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR ANDREW GODFREY SPROSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL SHARPE | |
AR01 | 09/10/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON DAUKES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JAMES BROOKS | |
AP01 | DIRECTOR APPOINTED MR JOHN CHARLES MILES | |
AR01 | 09/10/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WRIGHT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY SOLOMOM / 31/10/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2011 FROM 5 ALDFORD STREET MAYFAIR LONDON W1K 2AF UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2011 FROM, 5 ALDFORD STREET, MAYFAIR, LONDON, W1K 2AF, UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
RES13 | SEC 570, 551 CA 2006 27/10/2010 | |
AP01 | DIRECTOR APPOINTED MR SIMON FRANCIS DAUKES | |
AP01 | DIRECTOR APPOINTED MR NEIL ROLAND ARTHUR SHARPE | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AR01 | 09/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAMS / 15/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY SOLOMOM / 15/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CGRISTOPHER GRAHAM ROSS / 15/10/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2010 FROM THE OLD VICARAGE SHILLINGTON SG5 3LT UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2010 FROM, THE OLD VICARAGE SHILLINGTON, SG5 3LT, UNITED KINGDOM | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED INFRACHARGE TECHNOLOGIES PLC CERTIFICATE ISSUED ON 16/06/10 | |
RES15 | CHANGE OF NAME 06/06/2010 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED THE ELECTRIC CAR CORPORATION PLC CERTIFICATE ISSUED ON 22/02/10 | |
RES15 | CHANGE OF NAME 16/02/2010 | |
AA01 | CURREXT FROM 31/10/2009 TO 31/12/2009 | |
AR01 | 06/11/09 FULL LIST | |
288a | DIRECTOR APPOINTED LORD MAXWELL WILLIAM BEAVERBROOK | |
288a | DIRECTOR APPOINTED IAN WILLIAMS | |
288b | APPOINTMENT TERMINATED DIRECTOR KAREN MARTELL | |
288a | DIRECTOR APPOINTED RICHARD CROSSLEY WRIGHT | |
288a | DIRECTOR APPOINTED CGRISTOPHER GRAHAM ROSS | |
CERT8A | COMMENCE BUSINESS AND BORROW | |
117 | APPLICATION COMMENCE BUSINESS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KAREN MARTELL / 05/05/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID MARTELL / 05/05/2009 | |
288a | DIRECTOR APPOINTED JEFFREY SOLOMOM | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF1135118 | Active | Licenced property: GREENFIELD ROAD 5 THE WORKSHOPS PULLOXHILL BEDFORD PULLOXHILL GB MK45 5BF. Correspondance address: PARKLAND SQUARE MULBERRY HOUSE 750 CAPABILITY GREEN LUTON 750 CAPABILITY GREEN GB LU1 3LU |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
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 CHARGEMASTER LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Worcestershire County Council | |
|
CAPEX Profess & Tech Fees Site Investigation Fees |
Worcestershire County Council | |
|
CAPEX Profess & Tech Fees Site Investigation Fees |
Worcestershire County Council | |
|
CAPEX Construction Costs Direct Pymts |
Surrey County Council | |
|
Contractor Payments |
Bradford Metropolitan District Council | |
|
Minor Building Wks |
London Borough of Hounslow | |
|
MISCELLANEOUS EXPENSES |
Milton Keynes Council | |
|
Supplies and services |
London Borough of Harrow | |
|
Equipment Lease, Purchase, Maintenance and Repair |
London Borough of Hounslow | |
|
PAYMENT TO MAIN CONTRACTOR |
Bristol City Council | |
|
|
London Borough of Redbridge | |
|
Main Contract |
Surrey County Council | |
|
|
Milton Keynes Council | |
|
Supplies and services |
Bradford City Council | |
|
|
CHARNWOOD BOROUGH COUNCIL | |
|
Buildings-R & M |
Warwickshire County Council | |
|
Hardware |
Solihull Metropolitan Borough Council | |
|
Servicing |
Royal Borough of Kingston upon Thames | |
|
|
City of Westminster Council | |
|
|
Aylesbury Vale District Council | |
|
DAMAGE-EV CHARGING POST-GEN0005/13-14 - Miscellaneous Expenses |
Southampton City Council | |
|
|
Coventry City Council | |
|
Materials - General |
Coventry City Council | |
|
Equipment Purchases |
Milton Keynes Council | |
|
Supplies and services |
Solihull Metropolitan Borough Council | |
|
Contractors |
Milton Keynes Council | |
|
Supplies and services |
London Borough of Redbridge | |
|
Main Contract |
Hounslow Council | |
|
|
Hounslow Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Bristol City Council | |
|
|
London Borough of Hackney | |
|
|
Lewisham Council | |
|
|
Hounslow Council | |
|
|
Hounslow Council | |
|
|
London Borough of Redbridge | |
|
Electricity At Work Act (H&S) |
London Borough of Redbridge | |
|
Main Contract |
Warwickshire County Council | |
|
External Fees |
Warwickshire County Council | |
|
External Fees |
Bristol City Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Contractors |
London Borough of Redbridge | |
|
Main Contract |
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 |
---|---|---|---|---|
85044055 | Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers) | |||
85044055 | Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers) | |||
85322900 | Fixed electrical capacitors (excl. tantalum, aluminium electrolytic, ceramic, paper, plastic and power capacitors) | |||
85044055 | Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers) | |||
85041020 | Inductors, whether or not connected with a capacitor | |||
85044055 | Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers) | |||
84734011 | Electronic assemblies of automatic teller machines of subheading 8472.90.30, n.e.s. | |||
85322500 | Fixed electrical capacitors, dielectric of paper or plastics (excl. power capacitors) | |||
84734011 | Electronic assemblies of automatic teller machines of subheading 8472.90.30, n.e.s. | |||
85322500 | Fixed electrical capacitors, dielectric of paper or plastics (excl. power capacitors) | |||
85044055 | Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers) | |||
85044055 | Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers) | |||
85423910 | Electronic integrated circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85 (excl. such as processors, controllers, memories and amplifiers) | |||
85423990 | Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers) | |||
85044055 | Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers) | |||
48219090 | Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive) | |||
85044055 | Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers) | |||
85423990 | Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers) | |||
84423099 | Machinery, apparatus and equipment for preparing or making plates, cylinders or other printing components; plates, cylinders and other printing components (excl. machine tools of heading 8456 to 8465 and machinery for type founding and typesetting) | |||
85043121 | Measuring transformers for voltage measurement, having a power handling capacity <= 1 kVA | |||
85043180 | Transformers having a power handling capacity <= 1 kVA (excl. liquid dielectric transformers) | |||
85423110 | Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85 | |||
85423190 | Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits) | |||
85423300 | Electronic integrated circuits as amplifiers | |||
85423990 | Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers) |
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. |