Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MELANTIC LIMITED
Company Information for

MELANTIC LIMITED

HERITAGE HOUSE, 141 SHORE STREET, FRASERBURGH, ABERDEENSHIRE, AB43 9BP,
Company Registration Number
SC066726
Private Limited Company
Active

Company Overview

About Melantic Ltd
MELANTIC LIMITED was founded on 1978-12-28 and has its registered office in Aberdeenshire. The organisation's status is listed as "Active". Melantic Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MELANTIC LIMITED
 
Legal Registered Office
HERITAGE HOUSE, 141 SHORE STREET
FRASERBURGH
ABERDEENSHIRE
AB43 9BP
Other companies in AB43
 
Filing Information
Company Number SC066726
Company ID Number SC066726
Date formed 1978-12-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB693869953  
Last Datalog update: 2025-01-05 13:30:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MELANTIC 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 MELANTIC LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM JOSEPH TAYLOR
Company Secretary 2002-04-18
ANNE HUGHES
Director 2007-01-01
GRAHAM JOSEPH TAYLOR
Director 2007-01-01
ALEXANDER WEST
Director 1988-12-30
ALEXANDER WEST JNR
Director 2007-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES WATT
Director 1978-12-14 2009-12-16
JOSEPH ALEXANDER
Director 1988-12-30 2006-10-07
JAMES CHEYNE REID
Company Secretary 1988-12-30 2002-04-18
KATHLEEN MARY ALEXANDER
Director 1991-11-30 1998-04-01
KEVIN ALEXANDER
Director 1995-11-30 1998-04-01
WILLIAM WISEMAN GIBB
Director 1995-11-30 1998-04-01
ALEXANDER WEST
Director 1988-12-30 1998-04-01
CHARLOTTE ELEANOR WEST
Director 1991-11-30 1998-04-01
ALEXANDER WEST JNR
Director 1995-11-30 1998-04-01
KATHLEEN MARY ALEXANDER
Director 1988-12-30 1989-12-31
CHARLOTTE ELEANOR WEST
Director 1988-12-30 1989-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM JOSEPH TAYLOR WESTWARD DEVELOPMENTS LTD Company Secretary 2006-12-01 CURRENT 2006-12-01 Active
GRAHAM JOSEPH TAYLOR WESTWARD BF 350 LIMITED Company Secretary 2002-04-18 CURRENT 1986-12-12 Active
GRAHAM JOSEPH TAYLOR PLACE D'OR 456 LIMITED Company Secretary 2002-04-18 CURRENT 1997-07-10 Active
GRAHAM JOSEPH TAYLOR MB DAYSTAR BF. 250 LIMITED Company Secretary 2002-04-18 CURRENT 1989-10-09 Active
ANNE HUGHES FISHERMEN'S PETROLEUM COMPANY LIMITED Director 2005-12-12 CURRENT 1980-03-17 Active
ANNE HUGHES MB DAYSTAR BF. 250 LIMITED Director 2004-01-05 CURRENT 1989-10-09 Active
GRAHAM JOSEPH TAYLOR NORTH EAST FISHERMEN'S TRAINING ASSOCIATION LIMITED Director 2015-01-29 CURRENT 2005-01-25 Active
GRAHAM JOSEPH TAYLOR KERRY 7 LTD Director 2012-02-24 CURRENT 2012-02-24 Active - Proposal to Strike off
GRAHAM JOSEPH TAYLOR FISHING VESSEL AGENTS & OWNERS ASSOCIATION (SCOTLAND) LIMITED Director 2008-05-28 CURRENT 1993-08-13 Active
ALEXANDER WEST KERRY 7 LTD Director 2012-02-24 CURRENT 2012-02-24 Active - Proposal to Strike off
ALEXANDER WEST WESTWARD DEVELOPMENTS LTD Director 2006-12-01 CURRENT 2006-12-01 Active
ALEXANDER WEST PLACE D'OR 456 LIMITED Director 1997-07-10 CURRENT 1997-07-10 Active
ALEXANDER WEST FISHERMEN'S PETROLEUM COMPANY LIMITED Director 1989-07-14 CURRENT 1980-03-17 Active
ALEXANDER WEST JNR NORTH GISBORNE LTD Director 2016-02-22 CURRENT 2015-08-05 Active
ALEXANDER WEST JNR FISHERIES TEMP LIMITED Director 2014-10-21 CURRENT 2014-10-21 Dissolved 2016-04-12
ALEXANDER WEST JNR ZAJO LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active
ALEXANDER WEST JNR FISHERMEN'S PETROLEUM COMPANY LIMITED Director 2012-07-24 CURRENT 1980-03-17 Active
ALEXANDER WEST JNR KERRY 7 LTD Director 2012-02-24 CURRENT 2012-02-24 Active - Proposal to Strike off
ALEXANDER WEST JNR WESTWARD BF 350 LIMITED Director 2007-12-01 CURRENT 1986-12-12 Active
ALEXANDER WEST JNR SCOTTISH PELAGIC FISHERMEN'S ASSOCIATION LIMITED Director 2006-09-15 CURRENT 1932-02-09 Active
ALEXANDER WEST JNR ZANDER WEST LIMITED Director 2003-10-01 CURRENT 2003-10-01 Dissolved 2015-11-12
ALEXANDER WEST JNR MB DAYSTAR BF. 250 LIMITED Director 1998-04-01 CURRENT 1989-10-09 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
2024-06-17CONFIRMATION STATEMENT MADE ON 26/05/24, WITH UPDATES
2023-06-07CONFIRMATION STATEMENT MADE ON 26/05/23, WITH UPDATES
2022-12-1931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06Change of details for Mb Daystar Bf.250 Limited as a person with significant control on 2016-04-06
2021-12-2331/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH UPDATES
2021-01-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES
2020-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0667260022
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES
2019-09-30PSC05Change of details for Mb Daystar Bf.250 Limited as a person with significant control on 2019-09-30
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOSEPH TAYLOR
2019-07-31AP03Appointment of Jonathan West as company secretary on 2019-07-31
2019-07-31TM02Termination of appointment of Graham Joseph Taylor on 2019-07-31
2019-06-05CH01Director's details changed for Mr Alexander West Jnr on 2019-06-05
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-09-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0667260021
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-10-31AAMDAmended account full exemption
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 3000
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-09-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 3000
2015-11-17AR0117/11/15 ANNUAL RETURN FULL LIST
2015-11-05CH01Director's details changed for Mrs Anne Nicol on 2015-11-04
2015-09-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 3000
2014-11-17AR0117/11/14 ANNUAL RETURN FULL LIST
2014-05-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 3000
2013-11-27AR0117/11/13 ANNUAL RETURN FULL LIST
2013-09-05AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-16AUDAUDITOR'S RESIGNATION
2012-11-19AR0117/11/12 ANNUAL RETURN FULL LIST
2012-11-07CH01Director's details changed for Mrs Anne Nicol on 2012-11-07
2012-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-03AR0117/11/11 FULL LIST
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WATT
2011-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2011-03-17MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4
2011-03-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 19
2011-03-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 15
2011-03-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 14
2011-03-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 11
2011-03-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 10
2011-03-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2011-03-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2011-03-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2011-03-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1
2011-03-09MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 9
2011-03-09MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 16
2010-11-17AR0117/11/10 FULL LIST
2010-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 18
2010-08-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 12
2009-11-17AR0117/11/09 FULL LIST
2009-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2009-10-12AD02SAIL ADDRESS CREATED
2009-03-24410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2009-03-07410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-11-17363aRETURN MADE UP TO 17/11/08; NO CHANGE OF MEMBERS
2008-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-30410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-01-24288cDIRECTOR'S PARTICULARS CHANGED
2007-11-19363aRETURN MADE UP TO 17/11/07; NO CHANGE OF MEMBERS
2007-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-02287REGISTERED OFFICE CHANGED ON 02/10/07 FROM: HERITAGE HOUSE, 141 SHORE STREET FRASERBURGH ABERDEENSHIRE AB4 5BP
2007-02-05288aNEW DIRECTOR APPOINTED
2007-02-05288aNEW DIRECTOR APPOINTED
2007-02-05288aNEW DIRECTOR APPOINTED
2007-01-23363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-11-21288bDIRECTOR RESIGNED
2006-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-31419a(Scot)DEC MORT/CHARGE *****
2005-11-16363aRETURN MADE UP TO 17/11/05; NO CHANGE OF MEMBERS
2005-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-11-18363aRETURN MADE UP TO 17/11/04; NO CHANGE OF MEMBERS
2004-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-21363aRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-19363aRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
2002-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-25288bSECRETARY RESIGNED
2002-07-18288aNEW SECRETARY APPOINTED
2001-11-20363aRETURN MADE UP TO 17/11/01; NO CHANGE OF MEMBERS
2001-11-20353LOCATION OF REGISTER OF MEMBERS
2001-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
103 - Processing and preserving of fruit and vegetables
10390 - Other processing and preserving of fruit and vegetables




Licences & Regulatory approval
We could not find any licences issued to MELANTIC 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 MELANTIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2011-08-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STATUTORY MORTGAGE 2009-03-16 Satisfied BANK OF SCOTLAND PLC
SHIP MORTGAGE 2009-03-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2008-10-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
SHIP MORTGAGE 2001-03-22 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
SHIP MORTGAGE 2000-08-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SHIP MORTGAGE 2000-01-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SHIP MORTGAGE 2000-01-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SHIP MORTGAGE 1999-10-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SHIP MORTGAGE 1999-07-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SHIP MORTGAGE 1999-06-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SHIP MORTGAGE 1999-05-12 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE 1996-09-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1996-04-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FISHING BOAT MORTGAGE 1995-09-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FISHING BOAT MORTGAGE 1995-01-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FISHING MORTGAGE 1992-05-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 1979-05-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 1979-05-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 1979-05-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 MELANTIC LIMITED

Intangible Assets
Patents
We have not found any records of MELANTIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MELANTIC LIMITED
Trademarks
We have not found any records of MELANTIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MELANTIC 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 (10390 - Other processing and preserving of fruit and vegetables) as MELANTIC LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MELANTIC 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 MELANTIC LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0085013100DC motors of an output > 37,5 W but <= 750 W and DC generators of an output <= 750 W
2014-12-0184253900Winches and capstans, non-powered by electric motor
2014-11-0184129080Parts of non-electrical engines and motors, n.e.s.
2014-03-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2014-03-0184818099Appliances 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)
2013-07-0184212100Machinery and apparatus for filtering or purifying water
2013-05-0140094200Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined with materials other than metal or textile materials, with fittings
2013-03-0184129080Parts of non-electrical engines and motors, n.e.s.
2013-02-0184818059Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves)
2012-09-0184148028Reciprocating displacement compressors, having a gauge pressure capacity <= 15 bar, giving a flow/h > 60 m³ (excl. compressors for refrigerating equipment and air compressors mounted on a wheeled chassis for towing)
2012-08-0184818059Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves)
2012-07-0172071980Semi-finished products of iron or non-alloy steel, containing by weight < 0,25% carbon (excl. semi-products, of square, rectangular, circular or polygonal cross-section)
2012-05-0172071980Semi-finished products of iron or non-alloy steel, containing by weight < 0,25% carbon (excl. semi-products, of square, rectangular, circular or polygonal cross-section)
2011-11-0184829900Parts of ball or roller bearings (excl. balls, needles and rollers), n.e.s.
2011-03-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2011-03-0184189990Parts of refrigerating or freezing equipment and heat pumps, n.e.s.
2011-01-0185162999Electric space-heating and soil-heating apparatus, without built-in fan (excl. convection heaters and liquid-filled radiators)
2010-11-0184189990Parts of refrigerating or freezing equipment and heat pumps, n.e.s.
2010-10-0184818059Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves)
2010-04-0184849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings

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 MELANTIC 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 MELANTIC 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.