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

GREENBLUE URBAN LIMITED

NORTHPOINT COMPASS PARK, JUNCTION ROAD, BODIAM, EAST SUSSEX, TN32 5BS,
Company Registration Number
07162263
Private Limited Company
Active

Company Overview

About Greenblue Urban Ltd
GREENBLUE URBAN LIMITED was founded on 2010-02-18 and has its registered office in Bodiam. The organisation's status is listed as "Active". Greenblue Urban Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GREENBLUE URBAN LIMITED
 
Legal Registered Office
NORTHPOINT COMPASS PARK
JUNCTION ROAD
BODIAM
EAST SUSSEX
TN32 5BS
Other companies in TN35
 
Previous Names
GREENBLUE URBAN UNLIMITED18/12/2012
GREENBLUE URBAN UK UNLIMITED18/12/2012
Filing Information
Company Number 07162263
Company ID Number 07162263
Date formed 2010-02-18
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 18/02/2016
Return next due 18/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB472795211  GB429787832  
Last Datalog update: 2024-03-07 03:56:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENBLUE URBAN LIMITED
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 GREENBLUE URBAN LIMITED

Current Directors
Officer Role Date Appointed
DEAN ANTHONY BOWIE
Director 2010-02-18
JUDITH CLARE BOWIE
Director 2010-02-18
PAUL BOWIE
Director 2013-01-02
JAMES DALRYMPLE
Director 2013-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEAN ANTHONY BOWIE NATIONAL ASSISTANCE FUND Director 2017-06-02 CURRENT 2017-06-02 Active
DEAN ANTHONY BOWIE ABL FIDUCIARY LTD Director 2014-04-30 CURRENT 2014-04-30 Dissolved 2018-04-17
DEAN ANTHONY BOWIE NORTH POINT PARK LTD Director 2014-04-02 CURRENT 2014-04-02 Active
DEAN ANTHONY BOWIE RAAFT LIMITED Director 2008-03-27 CURRENT 2008-03-26 Active

More director information

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
2024-02-27CONFIRMATION STATEMENT MADE ON 18/02/24, WITH UPDATES
2023-09-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071622630002
2023-02-27CONFIRMATION STATEMENT MADE ON 18/02/23, WITH UPDATES
2022-09-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-14PSC07CESSATION OF DEAN ANTHONY BOWIE AS A PERSON OF SIGNIFICANT CONTROL
2022-04-14PSC02Notification of North Point Park Ltd as a person with significant control on 2022-03-28
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH UPDATES
2022-02-0416/12/21 STATEMENT OF CAPITAL GBP 700.0
2022-02-04Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-02-04Memorandum articles filed
2022-02-04MEM/ARTSARTICLES OF ASSOCIATION
2022-02-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-02-04SH0116/12/21 STATEMENT OF CAPITAL GBP 700.0
2022-01-13APPOINTMENT TERMINATED, DIRECTOR PAUL BOWIE
2022-01-13APPOINTMENT TERMINATED, DIRECTOR JAMES DALRYMPLE
2022-01-13Appointment of Mrs Judith Clare Bowie as company secretary on 2022-01-01
2022-01-13DIRECTOR APPOINTED MR ARRAN BOWIE
2022-01-13Appointment of Mrs Bonnita Bowie as company secretary on 2022-01-01
2022-01-13DIRECTOR APPOINTED MR DALE ROSS BOWIE
2022-01-13AP01DIRECTOR APPOINTED MR ARRAN BOWIE
2022-01-13AP03Appointment of Mrs Judith Clare Bowie as company secretary on 2022-01-01
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BOWIE
2021-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071622630001
2021-04-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES
2020-05-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES
2020-02-21PSC04Change of details for Mr Roy Bowie as a person with significant control on 2020-01-14
2020-01-17PSC04Change of details for Mr Roy Bowie as a person with significant control on 2019-12-16
2020-01-16CH01Director's details changed for Mr Roy Bowie on 2019-12-16
2019-08-14AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-25AP01DIRECTOR APPOINTED MR ROY BOWIE
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES
2019-02-25PSC04Change of details for Mr Dean Anthony Bowie as a person with significant control on 2016-04-06
2019-02-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY BOWIE
2018-08-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 400
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES
2018-02-23PSC04PSC'S CHANGE OF PARTICULARS / MR DEAN ANTHONY BOWIE / 18/02/2018
2018-02-23PSC04PSC'S CHANGE OF PARTICULARS / MRS JUDITH CLARE BOWIE / 18/02/2018
2017-11-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN ANTHONY BOWIE
2017-11-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH CLARE BOWIE
2017-11-03PSC07CESSATION OF ROY BOWIE AS A PERSON OF SIGNIFICANT CONTROL
2017-06-09AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 400
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-07-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 400
2016-02-22AR0118/02/16 ANNUAL RETURN FULL LIST
2016-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH CLARE BOWIE / 18/02/2016
2016-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ANTHONY BOWIE / 18/02/2016
2016-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DALRYMPLE / 18/02/2016
2016-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BOWIE / 18/02/2016
2015-06-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/15 FROM 3 Haywood Way Hastings East Sussex TN35 4PL
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 400
2015-02-20AR0118/02/15 FULL LIST
2014-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 071622630002
2014-03-28AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 400
2014-02-21AR0118/02/14 FULL LIST
2014-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 071622630001
2013-05-07AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-22AR0118/02/13 FULL LIST
2013-02-19AP01DIRECTOR APPOINTED MR JAMES DALRYMPLE
2013-02-19AP01DIRECTOR APPOINTED MR PAUL BOWIE
2013-01-06SH0118/12/12 STATEMENT OF CAPITAL GBP 400
2012-12-18MARREREGISTRATION MEMORANDUM AND ARTICLES
2012-12-18CERT2CERTIFICATE - NAME CHANGE AND REREGISTRATION TO LTD
2012-12-18RES02REREG UNLTD TO LTD; RES02 PASS DATE:18/12/2012
2012-12-18RR06APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2012-12-18RES15CHANGE OF NAME 16/11/2012
2012-12-18CERTNMCOMPANY NAME CHANGED GREENBLUE URBAN UK UNLIMITED CERTIFICATE ISSUED ON 18/12/12
2012-12-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-05AA01CURRSHO FROM 31/05/2013 TO 31/12/2012
2012-11-01AA31/05/12 TOTAL EXEMPTION SMALL
2012-02-24AR0118/02/12 FULL LIST
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH CLARE BOWIE / 18/03/2010
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN ANTHONY BOWIE / 18/03/2011
2011-03-24AR0118/02/11 FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH CLARE BOWIE / 08/04/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN ANTHONY BOWIE / 08/04/2010
2010-04-14AA01CURREXT FROM 28/02/2011 TO 31/05/2011
2010-02-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-02-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71112 - Urban planning and landscape architectural activities




Licences & Regulatory approval
We could not find any licences issued to GREENBLUE URBAN LIMITED 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 GREENBLUE URBAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-01 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-02-03 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-05-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 GREENBLUE URBAN LIMITED

Intangible Assets
Patents
We have not found any records of GREENBLUE URBAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENBLUE URBAN LIMITED
Trademarks

Trademark applications by GREENBLUE URBAN LIMITED

GREENBLUE URBAN LIMITED is the Original Applicant for the trademark Image for mark UK00003046708 GreenBlue Urban ™ (UK00003046708) through the UKIPO on the 2014-03-13
Trademark classes: Tree guards (metal-) [[structures];Tree supports (metal-);Tree protectors of metal. Tree gratings (non-metallic-) for draining thoroughfares;Tree grilles (non-metallic-);Tree guards (non-metallic-) [[structures]. Tree planting;Tree planting for carbon offsetting purposes.
GREENBLUE URBAN LIMITED is the Original Applicant for the trademark RootSpace ™ (UK00003058439) through the UKIPO on the 2014-06-05
Trademark class: Non-metallic building materials; non-metallic rigid pipes for building; asphalt, pitch and bitumen; non-metallic transportable buildings; non-metallic monuments; non-metallic framed conservatories, doors and windows;Tree grids (non-metallic-).
GREENBLUE URBAN LIMITED is the Original Applicant for the trademark RootForm ™ (UK00003086539) through the UKIPO on the 2014-12-17
Trademark class: Plant supports, namely structural modular tree root management product (non metal).
GREENBLUE URBAN LIMITED is the Original Applicant for the trademark RootStart ™ (UK00003099980) through the UKIPO on the 2015-03-19
Trademark class: Fertiliser for soil and potting soil;Fertilisers;Fertilisers for soil and potting soil;Fertilising preparations;Fertilizer compositions;Fertilizers;Fertilizers and manures;Fertilizers for soil;Fertilizing preparations;Fibres of organic material for separation purposes;Fibrous material for use as soil conditioning agents.
Income
Government Income

Government spend with GREENBLUE URBAN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockton-On-Tees Borough Council 2017-3 GBP £10,248
Bolton Council 2016-12 GBP £553 Direct Materials
South Tyneside Council 2016-3 GBP £3,592 Traded Services Equipment & Materials
South Tyneside Council 2015-10 GBP £1,840 Other Service Contracts & Supplies
Bolton Council 2015-9 GBP £23,392 Work in Progress Additions
Bradford Metropolitan District Council 2015-5 GBP £0 Civil Engineers Wks
Bradford Metropolitan District Council 2015-3 GBP £12,006 Civil Engineers Wks
Wokingham Council 2015-2 GBP £8,371 Construction
Leeds City Council 2014-12 GBP £1,382
Gateshead Council 2014-12 GBP £2,497 Furn, Equip & Mats
Leeds City Council 2014-11 GBP £2,196
Dudley Borough Council 2014-11 GBP £1,139
Borough of Poole 2014-10 GBP £2,926 General Materials
South Tyneside Council 2014-10 GBP £6,950 Traded Services Equipment & Materials
South Tyneside Council 2014-9 GBP £775 Traded Services Equipment & Materials
Wokingham Council 2014-8 GBP £1,119
Gateshead Council 2014-8 GBP £50,515 Furn, Equip & Mats
South Tyneside Council 2014-6 GBP £1,550
Hastings Borough Council 2014-6 GBP £728 Third Party Payments
Newcastle City Council 2014-6 GBP £4,699
Cambridge City Council 2014-6 GBP £800
Gateshead Council 2014-5 GBP £45,873 Furn, Equip & Mats
Wigan Council 2014-5 GBP £9,052 Supplies & Services
London Borough of Hillingdon 2014-5 GBP £559
South Tyneside Council 2014-5 GBP £2,312
London Borough of Hammersmith and Fulham 2014-4 GBP £8,309
London Borough of Hillingdon 2014-4 GBP £4,262
South Tyneside Council 2014-4 GBP £12,901
Newcastle City Council 2014-3 GBP £15,862
Gateshead Council 2014-3 GBP £2,412 Furn, Equip & Mats
Dudley Borough Council 2014-3 GBP £2,063
South Tyneside Council 2014-3 GBP £28,478
Oxfordshire County Council 2014-2 GBP £4,725
South Tyneside Council 2014-2 GBP £52,522
South Tyneside Council 2014-1 GBP £10,620
London Borough of Hammersmith and Fulham 2013-12 GBP £12,795
Adur Worthing Council 2013-12 GBP £511 Horticultural - Other
South Tyneside Council 2013-12 GBP £1,545
Rutland County Council 2013-12 GBP £59 TPP - Highway's
South Tyneside Council 2013-11 GBP £3,583
Suffolk County Council 2013-10 GBP £4,866 Materials Purchase
Merton Council 2013-9 GBP £3,850
London Borough of Merton 2013-9 GBP £3,850
South Tyneside Council 2013-9 GBP £2,827
Dudley Borough Council 2013-8 GBP £1,224
Newcastle City Council 2013-8 GBP £2,238
Leeds City Council 2013-7 GBP £728 Operational Furniture And Equipment
South Tyneside Council 2013-7 GBP £1,144
Gateshead Council 2013-7 GBP £18,517 Furn, Equip & Mats
Oxfordshire County Council 2013-6 GBP £8,104
Dorset County Council 2013-4 GBP £863 Hortic/Grounds Maint
South Tyneside Council 2013-4 GBP £37,495
Gateshead Council 2013-3 GBP £9,707 Furn, Equip & Mats
South Tyneside Council 2013-3 GBP £1,144
Gateshead Council 2013-2 GBP £23,568 Furn, Equip & Mats
South Tyneside Council 2013-2 GBP £22,311
Bolton Council 0-0 GBP £0 Direct Materials

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.

Outgoings
Business Rates/Property Tax
No properties were found where GREENBLUE URBAN LIMITED 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 GREENBLUE URBAN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0073269098Articles of iron or steel, n.e.s.
2018-11-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-11-0073269098Articles of iron or steel, n.e.s.
2018-10-0073121081Ropes and cables, incl. locked-coil ropes, of iron or steel other than stainless steel, with a maximum cross-sectional dimension of > 3 mm but <= 12 mm, uncoated or only zinc-plated or zinc-coated (other than electrically insulated, fencing and barbed wire)
2018-10-0073269098Articles of iron or steel, n.e.s.
2018-09-0073269098Articles of iron or steel, n.e.s.
2018-08-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-08-0073269098Articles of iron or steel, n.e.s.
2018-08-0084248210
2018-08-0084248290
2018-08-0090330090
2018-06-0084248290
2018-05-0039173900Flexible tubes, pipes and hoses, of plastics, reinforced or otherwise combined with other materials (excl. those with a burst pressure of >= 27,6 MPa)
2018-05-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-05-0073121081Ropes and cables, incl. locked-coil ropes, of iron or steel other than stainless steel, with a maximum cross-sectional dimension of > 3 mm but <= 12 mm, uncoated or only zinc-plated or zinc-coated (other than electrically insulated, fencing and barbed wire)
2018-05-0084248970
2018-04-0073269098Articles of iron or steel, n.e.s.
2018-04-0084248970
2018-03-0073121081Ropes and cables, incl. locked-coil ropes, of iron or steel other than stainless steel, with a maximum cross-sectional dimension of > 3 mm but <= 12 mm, uncoated or only zinc-plated or zinc-coated (other than electrically insulated, fencing and barbed wire)
2018-02-0039231090
2018-02-0073269098Articles of iron or steel, n.e.s.
2018-01-0073121081Ropes and cables, incl. locked-coil ropes, of iron or steel other than stainless steel, with a maximum cross-sectional dimension of > 3 mm but <= 12 mm, uncoated or only zinc-plated or zinc-coated (other than electrically insulated, fencing and barbed wire)
2018-01-0073269098Articles of iron or steel, n.e.s.
2017-04-0073
2017-03-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2017-02-0073121081Ropes and cables, incl. locked-coil ropes, of iron or steel other than stainless steel, with a maximum cross-sectional dimension of > 3 mm but <= 12 mm, uncoated or only zinc-plated or zinc-coated (other than electrically insulated, fencing and barbed wire)
2016-09-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-09-0085369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2016-07-0084248199Agricultural or horticultural mechanical appliances, whether or not hand-operated, for projecting, dispersing or spraying liquids or powders (excl. watering appliances, portable appliances and sprayers and powder distributors designed to be mounted on or drawn by tractors)
2016-05-0084248199Agricultural or horticultural mechanical appliances, whether or not hand-operated, for projecting, dispersing or spraying liquids or powders (excl. watering appliances, portable appliances and sprayers and powder distributors designed to be mounted on or drawn by tractors)
2016-04-0084248199Agricultural or horticultural mechanical appliances, whether or not hand-operated, for projecting, dispersing or spraying liquids or powders (excl. watering appliances, portable appliances and sprayers and powder distributors designed to be mounted on or drawn by tractors)
2016-01-0073160000Anchors, grapnels and parts thereof, of iron or steel
2016-01-0084248199Agricultural or horticultural mechanical appliances, whether or not hand-operated, for projecting, dispersing or spraying liquids or powders (excl. watering appliances, portable appliances and sprayers and powder distributors designed to be mounted on or drawn by tractors)
2015-10-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-12-0173269060Ventilators, non-mechanical, guttering, hooks and like articles used in the building industry, n.e.s., of iron or steel

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 GREENBLUE URBAN LIMITED 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 GREENBLUE URBAN LIMITED 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.