Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > KEYSTONE VALVE (U.K.) LIMITED
Company Information for

KEYSTONE VALVE (U.K.) LIMITED

1 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, AB21 0BQ,
Company Registration Number
SC054011
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Keystone Valve (u.k.) Ltd
KEYSTONE VALVE (U.K.) LIMITED was founded on 1973-09-14 and has its registered office in Aberdeen. The organisation's status is listed as "Active - Proposal to Strike off". Keystone Valve (u.k.) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KEYSTONE VALVE (U.K.) LIMITED
 
Legal Registered Office
1 Harvest Avenue, D2 Business Park
Dyce
Aberdeen
AB21 0BQ
Other companies in AB21
 
Filing Information
Company Number SC054011
Company ID Number SC054011
Date formed 1973-09-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-09-30
Account next due 30/06/2021
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-01-19 04:48:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEYSTONE VALVE (U.K.) 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 KEYSTONE VALVE (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
SOPHIE KATHERINE GRUNDY
Company Secretary 2013-05-29
NEALE PRESTON FINDLEY
Director 2017-08-02
DANIEL JOHN LOFTHOUSE
Director 2017-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
TOMMASO TOFFOLO
Director 2012-09-29 2017-12-31
MAREK TAPSIK
Director 2015-11-18 2017-04-28
MICHAEL STUART BOARDMAN
Director 2012-09-29 2015-11-17
ANTON BERNARD ALPHONSUS
Company Secretary 2011-12-16 2013-05-29
RICHARD LAWS
Director 2007-12-18 2013-05-29
ANTON BERNARD ALPHONSUS
Director 2011-12-16 2012-09-29
ANDREW BOWIE
Director 2011-12-16 2012-09-29
RICHARD LAWS
Company Secretary 2007-09-30 2011-12-16
ALISON BOLDISON
Director 2007-12-18 2011-12-16
ANDREW CAWLEY
Director 2010-09-30 2011-12-16
DAVID SIMPSON
Director 1999-05-25 2010-09-30
GRAHAM CHARLES MASON LATHAM
Company Secretary 2003-03-03 2007-09-30
ALAN CHARLES VINCENT DURN
Director 1997-08-29 2006-10-13
ROBERT MEAD
Director 1997-08-29 2005-06-15
PHILIPPE CLAUDE DOMINIQUE MEYER
Director 1997-08-29 2005-02-10
GEORGE POLLOCK AMABILE
Company Secretary 1998-02-28 2003-03-03
JAMES FRANCIS FINN
Director 1999-11-01 2002-08-08
JOHN DENNIS CAWTE
Director 1994-09-16 1999-03-31
JAMES EDWARD MCDERMID
Company Secretary 1989-09-30 1998-02-28
JAMES EDWARD MCDERMID
Director 1988-11-04 1998-02-28
MARK EMMERT BALDWIN
Director 1989-05-16 1997-08-29
FRANCIS SAMUEL KALMAN
Director 1996-09-01 1997-08-29
NISHAN TESHOIAN
Director 1995-10-02 1997-08-29
ARTHUR FRENCH
Director 1995-03-22 1995-09-04
RAYMOND ALBERT LEBLANC
Director 1988-11-04 1995-09-04
MALCOLM DOWDLES CLARK
Director 1988-11-04 1995-02-20
JOHN DUNSMURE
Director 1991-04-04 1994-09-16
BRIAN MICHAEL REIDY
Director 1991-07-03 1994-09-16
THEODOOR MARIA WILHELMUS A NEUTELINGS
Director 1988-11-04 1991-05-09
JOHN DENNIS CAWTE
Director 1988-11-04 1991-04-04
WILLIAM WAYNE PATTERSON
Company Secretary 1988-11-04 1989-09-30
WILLIAM WAYNE PATTERSON
Director 1988-11-04 1989-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEALE PRESTON FINDLEY VULSUB HOLDING LTD Director 2018-02-15 CURRENT 2012-01-13 Active
NEALE PRESTON FINDLEY EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK LTD Director 2017-08-02 CURRENT 1889-11-01 Active
NEALE PRESTON FINDLEY WESTLOCK CONTROLS LIMITED Director 2017-08-02 CURRENT 1989-05-11 Active - Proposal to Strike off
NEALE PRESTON FINDLEY VULSUB PROPERTY LIMITED Director 2017-08-02 CURRENT 1992-11-24 Active - Proposal to Strike off
NEALE PRESTON FINDLEY SPENSALL ENGINEERING LIMITED Director 2017-08-02 CURRENT 1993-03-10 Active - Proposal to Strike off
NEALE PRESTON FINDLEY HINDLE COCKBURNS LIMITED Director 2017-08-02 CURRENT 1993-03-10 Active - Proposal to Strike off
NEALE PRESTON FINDLEY VULSUB 1 LIMITED Director 2017-08-02 CURRENT 1954-05-12 Active - Proposal to Strike off
NEALE PRESTON FINDLEY STEEL SUPPORT SYSTEMS LIMITED Director 2017-08-02 CURRENT 1996-08-22 Active - Proposal to Strike off
NEALE PRESTON FINDLEY EMERSON AUTOMATION SOLUTIONS SSC UK LIMITED Director 2017-08-02 CURRENT 1999-01-05 Active
NEALE PRESTON FINDLEY EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK II LTD Director 2017-08-02 CURRENT 1999-07-27 Active - Proposal to Strike off
NEALE PRESTON FINDLEY EMERSON AUTOMATION SOLUTIONS ACTUATION TECHNOLOGIES LIMITED Director 2017-03-28 CURRENT 1991-01-31 Active
NEALE PRESTON FINDLEY MDC TECHNOLOGY LIMITED Director 2017-03-28 CURRENT 1981-11-12 Active - Proposal to Strike off
NEALE PRESTON FINDLEY MDC TECHNOLOGY TRUSTEES LIMITED Director 2017-03-28 CURRENT 1998-07-01 Active - Proposal to Strike off
DANIEL JOHN LOFTHOUSE VULSUB HOLDING LTD Director 2018-02-15 CURRENT 2012-01-13 Active
DANIEL JOHN LOFTHOUSE EMERSON AUTOMATION SOLUTIONS SSC UK LIMITED Director 2017-12-31 CURRENT 1999-01-05 Active
DANIEL JOHN LOFTHOUSE EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK II LTD Director 2017-12-31 CURRENT 1999-07-27 Active - Proposal to Strike off
DANIEL JOHN LOFTHOUSE VULSUB 1 LIMITED Director 2017-04-28 CURRENT 1954-05-12 Active - Proposal to Strike off
DANIEL JOHN LOFTHOUSE STEEL SUPPORT SYSTEMS LIMITED Director 2017-04-28 CURRENT 1996-08-22 Active - Proposal to Strike off

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
2023-01-24SECOND GAZETTE not voluntary dissolution
2022-09-01APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN LOFTHOUSE
2022-09-01DIRECTOR APPOINTED ALEXANDER TIMMS
2021-08-27OC-DVOrder of court - dissolution void
2021-03-23GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-01-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-24DS01Application to strike the company off the register
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-03-23TM02Termination of appointment of Sophie Katherine Grundy on 2020-02-10
2019-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/19 FROM Wellheads Terrace Wellheads Industrial Estate Aberdeen AB21 7GF
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR NEALE PRESTON FINDLEY
2019-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR TOMMASO TOFFOLO
2018-07-05AP01DIRECTOR APPOINTED DANIEL JOHN LOFTHOUSE
2018-03-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-12-13AA01Previous accounting period shortened from 31/12/17 TO 30/09/17
2017-12-06AA01Change of accounting reference date
2017-11-27AA01Change of accounting reference date
2017-10-20LATEST SOC20/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-10-19PSC05Change of details for Pentair Ssc Uk Limited as a person with significant control on 2017-09-29
2017-09-28AA01Previous accounting period shortened from 31/12/16 TO 30/09/16
2017-08-16AP01DIRECTOR APPOINTED NEALE PRESTON FINDLEY
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR MAREK TAPSIK
2017-01-14DISS40Compulsory strike-off action has been discontinued
2017-01-12SH0110/01/17 STATEMENT OF CAPITAL GBP 22166000.00
2017-01-12SH20Statement by Directors
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-12SH19Statement of capital on 2017-01-12 GBP 1
2017-01-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-01-12CAP-SSSolvency Statement dated 10/01/17
2017-01-12RES13Resolutions passed:
  • Bonus issue of shares 10/01/2017
  • Resolution of allotment of securities
2017-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 50000
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-01-04AP01DIRECTOR APPOINTED MAREK TAPSIK
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOARDMAN
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 50000
2015-10-16AR0130/09/15 FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 50000
2014-10-07AR0130/09/14 FULL LIST
2014-08-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TOMMASO TOFFOLO / 10/01/2014
2014-01-10CH03SECRETARY'S CHANGE OF PARTICULARS / SOPHIE KATHERINE GRUNDY / 10/01/2014
2014-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART BOARDMAN / 11/10/2013
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 50000
2013-09-30AR0130/09/13 FULL LIST
2013-08-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LAWS
2013-06-13AP03SECRETARY APPOINTED SOPHIE KATHERINE GRUNDY
2013-06-13TM02APPOINTMENT TERMINATED, SECRETARY ANTON ALPHONSUS
2012-12-18AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2012-10-15AR0130/09/12 FULL LIST
2012-10-08AP01DIRECTOR APPOINTED MICHAEL BOARDMAN
2012-10-04AP01DIRECTOR APPOINTED TOMMASO TOFFOLO
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTON ALPHONSUS
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOWIE
2012-03-30AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-12-19AP01DIRECTOR APPOINTED ANDREW BOWIE
2011-12-19AP01DIRECTOR APPOINTED MR ANTON BERNARD ALPHONSUS
2011-12-19AP03SECRETARY APPOINTED MR ANTON BERNARD ALPHONSUS
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CAWLEY
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ALISON BOLDISON
2011-12-16TM02APPOINTMENT TERMINATED, SECRETARY RICHARD LAWS
2011-10-05AR0130/09/11 FULL LIST
2010-11-23AP01DIRECTOR APPOINTED ANDREW CAWLEY
2010-11-17AAFULL ACCOUNTS MADE UP TO 24/09/10
2010-10-06AR0130/09/10 FULL LIST
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON
2010-06-14AAFULL ACCOUNTS MADE UP TO 25/09/09
2009-10-07AR0130/09/09 FULL LIST
2009-05-11AAFULL ACCOUNTS MADE UP TO 26/09/08
2009-01-30AAFULL ACCOUNTS MADE UP TO 30/09/07
2009-01-12363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-01-31288aNEW DIRECTOR APPOINTED
2008-01-31288aNEW DIRECTOR APPOINTED
2007-12-04363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-11-14288aNEW SECRETARY APPOINTED
2007-11-14288bSECRETARY RESIGNED
2007-08-09AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-02288bDIRECTOR RESIGNED
2006-10-23363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-10-23353LOCATION OF REGISTER OF MEMBERS
2006-10-23288cDIRECTOR'S PARTICULARS CHANGED
2006-08-08AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-17288bDIRECTOR RESIGNED
2006-03-17288bDIRECTOR RESIGNED
2006-01-06ELRESS386 DISP APP AUDS 16/12/05
2006-01-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-18353LOCATION OF REGISTER OF MEMBERS
2005-10-18363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-10-06AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-07-26244DELIVERY EXT'D 3 MTH 30/09/04
2004-11-02363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-10-27AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-12-11AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-06363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-07-15287REGISTERED OFFICE CHANGED ON 15/07/03 FROM: MEIKLEWOOD RD DRUMOYNE GLASGOW G51 4DU
2003-04-25288bSECRETARY RESIGNED
2003-04-25288aNEW SECRETARY APPOINTED
2003-04-22AUDAUDITOR'S RESIGNATION
2002-11-08288bDIRECTOR RESIGNED
2002-11-02363(288)DIRECTOR RESIGNED
2002-11-02363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to KEYSTONE VALVE (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions 2021-07-16
Fines / Sanctions
No fines or sanctions have been issued against KEYSTONE VALVE (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KEYSTONE VALVE (U.K.) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-09-30

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 KEYSTONE VALVE (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of KEYSTONE VALVE (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEYSTONE VALVE (U.K.) LIMITED
Trademarks
We have not found any records of KEYSTONE VALVE (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEYSTONE VALVE (U.K.) LIMITED. 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 (74990 - Non-trading company) as KEYSTONE VALVE (U.K.) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where KEYSTONE VALVE (U.K.) 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.
Legal Notices/Action
Initiating party Event TypePetitions
Defending partyKEYSTONE VALVE (U.K.) LIMITEDEvent Date2021-07-16
KEYSTONE VALVE (U.K.) LIMITED Company Number: SC054011 On 5 July 2021 a Petition was presented to the Court of Session by, Stuart Brown, Emerson Sales UK Limited, 1 Harvest Avenue, D2 Business Park, D…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEYSTONE VALVE (U.K.) 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 KEYSTONE VALVE (U.K.) 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.