Company Information for THE MANUFACTURING TECHNOLOGY CENTRE LIMITED
PILOT WAY ANSTY BUSINESS PARK,, ANSTY, COVENTRY, WARWICKSHIRE, CV7 9JU,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
THE MANUFACTURING TECHNOLOGY CENTRE LIMITED | |
Legal Registered Office | |
PILOT WAY ANSTY BUSINESS PARK, ANSTY COVENTRY WARWICKSHIRE CV7 9JU Other companies in CV7 | |
Company Number | 06815480 | |
---|---|---|
Company ID Number | 06815480 | |
Date formed | 2009-02-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/03/2025 | |
Latest return | 10/02/2016 | |
Return next due | 10/03/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB182945476 |
Last Datalog update: | 2025-04-05 05:32:22 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ADRIAN JAMES COOPER |
||
ADRIAN JAMES COOPER |
||
MELVYN EWELL |
||
CLIVE HICKMAN |
||
ANDREW CRAIG LONG |
||
STEVEN JOSEPH ROTHBERG |
||
VICTORIA JANE SANDERSON |
||
ANDREW JOHN SCHOFIELD |
||
ANDREW PAUL STEPHENS |
||
JAMES ALEXANDER STEPHENSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AAMIR KHALID |
Director | ||
BRUCE JOHN SIDDORN |
Company Secretary | ||
TERENCE KEITH MORGAN |
Director | ||
ANTHONY JOHN HAWKEN |
Director | ||
ANDREW VAUGHAN UNITT |
Director | ||
RICHARD ANDREW WILLIAMS |
Director | ||
LEIGH NICHOLLS |
Company Secretary | ||
ROBERT PARKIN |
Director | ||
PETER JOHN OAKLEY |
Director | ||
CHRISTOPHER DOUGLAS RUDD |
Director | ||
KEITH ALAN WHITE |
Company Secretary | ||
NIGEL PETER WEATHERILL |
Director | ||
STEPHEN WILLIAM SPINKS |
Director | ||
ROBERT JOHN |
Director | ||
STEVEN JOSEPH ROTHBERG |
Director | ||
RICHARD VICTOR MICHAEL DAWKINS |
Company Secretary | ||
PHILIP MICHAEL DICKENS |
Director | ||
JUDITH IRENE PETTS |
Director | ||
HAMMONDS SECRETARIES LIMITED |
Company Secretary | ||
PETER MORTIMER CROSSLEY |
Director | ||
HAMMONDS DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MTC OPERATIONS LIMITED | Director | 2016-08-01 | CURRENT | 2013-09-26 | Active | |
MTC (MANUFACTURING TECHNOLOGY CENTRE) TRAINING LIMITED | Director | 2016-08-01 | CURRENT | 2014-02-06 | Active | |
BUSINESS LAUNCH CENTRE LTD | Director | 2016-08-01 | CURRENT | 2014-09-04 | Active | |
WORKABILITY SOLUTIONS LIMITED | Director | 2015-04-06 | CURRENT | 2012-04-23 | Active | |
BUSINESS LAUNCH CENTRE LTD | Director | 2014-09-04 | CURRENT | 2014-09-04 | Active | |
PROFESSIONAL ENGINEERING PROJECTS LIMITED | Director | 2014-06-01 | CURRENT | 1973-03-23 | Active | |
MTC (MANUFACTURING TECHNOLOGY CENTRE) TRAINING LIMITED | Director | 2014-02-06 | CURRENT | 2014-02-06 | Active | |
MTC OPERATIONS LIMITED | Director | 2013-09-26 | CURRENT | 2013-09-26 | Active | |
NIMROD ENERGY LIMITED | Director | 2010-11-02 | CURRENT | 2010-11-02 | Dissolved 2016-12-13 | |
CULFORD SCHOOL TRUSTEE COMPANY LIMITED | Director | 2017-01-01 | CURRENT | 2005-11-02 | Active - Proposal to Strike off | |
CAMBRIDGE NETWORK LIMITED | Director | 2011-09-29 | CURRENT | 1997-07-08 | Active | |
SANDERSON & SANDERSON LTD | Director | 2003-04-01 | CURRENT | 2003-02-06 | Active | |
VJA.WHINCUP PROPERTIES LIMITED | Director | 2001-08-28 | CURRENT | 2001-08-28 | Active | |
UNIVERSITY OF BIRMINGHAM ENTERPRISE LIMITED | Director | 2015-09-01 | CURRENT | 2008-01-31 | Active | |
NEUPC LIMITED | Director | 2017-10-10 | CURRENT | 2000-03-24 | Active | |
THE NATIONAL COLLEGE FOR HIGH SPEED RAIL LIMITED | Director | 2017-08-15 | CURRENT | 2017-04-12 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ROBIN GEORGE WALTON WILLIAMS | ||
CONFIRMATION STATEMENT MADE ON 05/02/25, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR. GREGG EDWARD SMITH | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL NEX | ||
CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MRS RACHEL JUNE ENGLISH | ||
APPOINTMENT TERMINATED, DIRECTOR DOUG WEBB | ||
DIRECTOR APPOINTED PROFESSOR STEPHEN ANDREW JARVIS | ||
Director's details changed for Mrs Rachel June English on 2023-05-24 | ||
Director's details changed for Mrs Victoria Jane Sanderson on 2023-05-24 | ||
Director's details changed for Dr Clive Hickman on 2023-05-17 | ||
DIRECTOR APPOINTED MR PAUL CONWAY | ||
CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | |
AP03 | Appointment of Mr Kumaraguruparan Govindasamy as company secretary on 2022-07-04 | |
AP01 | DIRECTOR APPOINTED MR KUMARAGURUPARAN GOVINDASAMY | |
TM02 | Termination of appointment of Adrian James Cooper on 2022-06-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN JAMES COOPER | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN BROWN | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 09/02/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED PROFESSOR TIM JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN SCHOFIELD | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED MR DOUG WEBB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL STEPHENS | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER PAUL NEX | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
AP01 | DIRECTOR APPOINTED MR SVETAN RATCHEV | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CRAIG LONG | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068154800005 | |
AP01 | DIRECTOR APPOINTED MRS VICTORIA JANE SANDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AAMIR KHALID | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068154800004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068154800003 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
AP03 | Appointment of Mr Adrian James Cooper as company secretary on 2017-05-05 | |
RES01 | ADOPT ARTICLES 07/04/17 | |
TM02 | Termination of appointment of Bruce John Siddorn on 2017-03-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
AP01 | DIRECTOR APPOINTED MR MELVYN EWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE KEITH MORGAN | |
AP01 | DIRECTOR APPOINTED MR ANDREW PAUL STEPHENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW VAUGHAN UNITT | |
AP01 | DIRECTOR APPOINTED MR ADRIAN JAMES COOPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN HAWKEN | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JOHN HAWKEN | |
AR01 | 10/02/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/16 FROM Mtc Ltd Ansty Park, Pilot Way Ansty Coventry West Midlands CV7 9JU | |
AP01 | DIRECTOR APPOINTED PROFESSOR ANDREW JOHN SCHOFIELD | |
AP01 | DIRECTOR APPOINTED MR ANDREW VAUGHAN UNITT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS | |
AP03 | SECRETARY APPOINTED MR BRUCE JOHN SIDDORN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LEIGH NICHOLLS | |
AR01 | 10/02/15 NO MEMBER LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS LEIGH CARNES / 28/01/2015 | |
MISC | SECTION 519 | |
MISC | SECTION 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT PARKIN | |
AP01 | DIRECTOR APPOINTED PROFESSOR STEVEN JOSEPH ROTHBERG | |
AR01 | 10/02/14 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED PROFESSOR AAMIR KHALID | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER OAKLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RUDD | |
AP01 | DIRECTOR APPOINTED PROFESSOR ANDREW CRAIG LONG | |
AR01 | 10/02/13 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED DR CLIVE HICKMAN | |
MISC | SECTION 519 | |
AR01 | 10/02/12 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2012 FROM MTC LTD PILOT WAY ANSTY BUSINESS PARK COVENTRY WEST MIDLANDS CV7 9JU UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED MS LEIGH CARNES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEITH WHITE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2011 FROM PILOT WAY ANSTEY BUSINESS PARK COVENTRY WEST MIDLANDS CV7 9JU UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR JAMES ALEXANDER STEPHENSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL WEATHERILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SPINKS | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2011 FROM THE MANUFACTURING TECHNOLOGY CENTRE PILOT WAY ANSTEY BUSINESS PARK COVENTRY WEST MIDLANDS CV7 9JV UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED PROFESSOR ROBERT PARKIN | |
AP01 | DIRECTOR APPOINTED MR TERRANCE KEITH MORGAN | |
AP01 | DIRECTOR APPOINTED PROFESSOR RICHARD ANDREW WILLIAMS | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2011 FROM C/O TWI LIMITED GRANTA PARK GREAT ABINGTON CAMBRIDGE CB21 6AL | |
RES01 | ADOPT ARTICLES 26/08/2011 | |
CC01 | NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES | |
RES01 | ADOPT ARTICLES 20/04/2011 | |
AR01 | 10/02/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN WILLIAM SPINKS | |
AP01 | DIRECTOR APPOINTED MR PETER OAKLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROTHBERG | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AP03 | SECRETARY APPOINTED MR KEITH ALAN WHITE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD DAWKINS | |
AA01 | CURREXT FROM 28/02/2010 TO 31/03/2010 | |
AR01 | 10/02/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHRISTOPHER DOUGLAS RUDD / 02/03/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP DICKENS | |
AP01 | DIRECTOR APPOINTED PROFESSOR STEPHEN JOSEPH ROTHBERG | |
288a | DIRECTOR APPOINTED PROFESSOR NIGEL PETER WEATHERILL | |
288b | APPOINTMENT TERMINATED DIRECTOR JUDITH PETTS | |
288a | DIRECTOR APPOINTED MR CHRSTOPHER DOUGLAS RUDD | |
287 | REGISTERED OFFICE CHANGED ON 18/06/2009 FROM HAMMONDS LLP (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR | |
288a | DIRECTOR APPOINTED MS JUDITH IRENE PETTS | |
288a | SECRETARY APPOINTED MR RICHARD VICTOR MICHAEL DAWKINS | |
288a | DIRECTOR APPOINTED MR PHILIP MICHAEL DICKENS | |
288b | APPOINTMENT TERMINATED DIRECTOR HAMMONDS DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER CROSSLEY | |
288b | APPOINTMENT TERMINATED SECRETARY HAMMONDS SECRETARIES LIMITED | |
288a | DIRECTOR APPOINTED MR ROBERT JOHN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Rugby Borough Council | |
|
Planning General/Income |
Rugby Borough Council | |
|
Economic Development General |
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 |
---|---|---|---|---|
![]() | 85158090 | Electrical machines and apparatus for welding thermoplastic materials (excl. wire bonders of a kind used for the manufacture of semiconductor devices) | ||
![]() | 72052100 | Powders, of alloy steel (excl. powders of ferro-alloys and radioactive iron powders "isotopes") | ||
![]() | 90132000 | Lasers (excl. laser diodes) | ||
![]() | 90314990 | Optical instruments, appliances and machines for measuring or checking, not elsewhere specified or included in chapter 90 | ||
![]() | 63061200 | Tarpaulins, awnings and sunblinds of synthetic fibres (excl. flat covers of light fabrics made up as tarpaulins) | ||
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | ||
![]() | 85159000 | Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices) | ||
![]() | 87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | ||
![]() | 90314990 | Optical instruments, appliances and machines for measuring or checking, not elsewhere specified or included in chapter 90 | ||
![]() | 81082000 | Unwrought titanium; titanium powders | ||
![]() | 73269098 | Articles of iron or steel, n.e.s. | ||
![]() | 87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | ||
![]() | 85423290 | Memories in multicombinational forms such as stack D-RAMs and modules (excl. in the form of multichip integrated circuits, and D-RAMs, S-Rams, cache-RAMs, EPROMs and flash E²PROMs) | ||
![]() | 87039010 | Motor cars and other vehicles principally designed for the transport of persons, with electric motors (excl. motor vehicles of heading 8702, vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10) | ||
![]() | 85159000 | Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices) | ||
![]() | 84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | ||
![]() | 85158090 | Electrical machines and apparatus for welding thermoplastic materials (excl. wire bonders of a kind used for the manufacture of semiconductor devices) | ||
![]() | 90309085 | Parts and accessories for instruments and apparatus for measuring or checking electrical quantities or for detecting ionising radiations, n.e.s. (excl. for instruments and apparatus for measuring or checking semiconductor wafers or devices) | ||
![]() | 73181520 | Screws and bolts, of iron or steel "whether or not with their nuts and washers", for fixing railway track construction material (excl. coach screws) | ||
![]() | 84483300 | Spindles, spindle flyers, spinning rings and ring travellers, for machines of heading 8445 | ||
![]() | 73181590 | Screws and bolts, of iron or steel "whether or not with their nuts and washers", with heads (excl. slotted and cross-recessed screws and bolts, hexagon head screws and bolts; wood screws, self-tapping screws and screws and bolts for fixing railway track construction material, screw hooks, screw rings and lag screws) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Category | Award/Grant | |
---|---|---|
Advanced Laser-additive layer Manufacture for Emissions Recuction (ALMER) : Collaborative Research and Development | 2014-03-01 | £ 56,810 |
Process Innovation for accurate chocolate deposition (PINNACLE) : Collaborative Research and Development | 2014-03-01 | £ 85,304 |
ACcelerated CLAdding and Integrated Machining (ACCLAIM) : Collaborative Research and Development | 2014-02-01 | £ 148,940 |
Automated Manufacturing Process Integrated with Intelligent Tooling Systems (AUTOMAN) : Collaborative Research and Development | 2014-02-01 | £ 135,225 |
Forging the standards which will shape the UK’s AM sector (ANVIL) : Collaborative Research and Development | 2014-01-01 | £ 153,895 |
High Value Manufacturing Catapult for MTC Aerospace Centre : Centres | 2014-01-01 | £ 15,037,850 |
INFINIte varieTY in confectionary manufacturing using new automation technology (INFINITY) : Collaborative Research and Development | 2013-11-01 | £ 286,582 |
Cutting edge Development , Optimisation and Reclaimation (Speed-Cut) : Collaborative Research and Development | 2013-10-01 | £ 92,436 |
High Value Manufacturing Catapult for Additional Core Funding : Centres | 2013-10-01 | £ 776,000 |
Novel 3D coating of bioactive glass and metallic composites : Collaborative Research and Development | 2013-09-01 | £ 88,166 |
Improving Additive Manufactured Metal Parts Using Laser Surface Finishing and Electrochemical Machining (IMPULSE) : Collaborative Research and Development | 2013-09-01 | £ 58,728 |
Thermally Treated Recycled Glass as a Vibratory Finishing Abrasive Technology : Collaborative Research and Development | 2013-07-01 | £ 48,000 |
Accelerated Grant Funding Agreement in relation to The High Value Manufacturing Catapult : Centres | 2013-02-01 | £ 1,037,000 |
Direct Digital Deployment of Manufacturing Systems (3Deployment) : Collaborative Research and Development | 2012-12-01 | £ 770 |
Sustainable lightweight low cost battery systems for extended life cycles (EV-Lite) : Collaborative Research and Development | 2012-08-01 | £ 239,996 |
Project 3: Affordable Blisks : European | 2012-04-01 | £ 250,000 |
Project 5: Advanced Fabrication : European | 2012-04-01 | £ 1,100,000 |
Project 6: Powder Consolidation Technologies : European | 2012-04-01 | £ 1,900,000 |
Project 8: Emerging Manufacturing Technologies : European | 2012-04-01 | £ 2,400,000 |
Support for the four High Value Manufacturing Catapult Centres; MTC, AFRC AMRC and NCC for an expanded programme of Technology Development and Transfer : Centres | 2012-03-01 | £ 3,300,000 |
HVM TIC Interim Funding : Centres | 2011-05-01 | £ 154,216 |
Remanufacture of high value products using a combined Laser cladding, Inspection and Machining system (RECLAIM) : Collaborative Research and Development | 2008-09-01 | £ 44,928 |
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. |