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

NSW TECHNOLOGY LIMITED

14 CARDEN PLACE, ABERDEEN, AB10 1UR,
Company Registration Number
SC072508
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Nsw Technology Ltd
NSW TECHNOLOGY LIMITED was founded on 1980-09-10 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Nsw Technology Limited is a Private Limited Company registered in 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
NSW TECHNOLOGY LIMITED
 
Legal Registered Office
14 CARDEN PLACE
ABERDEEN
AB10 1UR
Other companies in AB10
 
Telephone01224703595
 
Filing Information
Company Number SC072508
Company ID Number SC072508
Date formed 1980-09-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB361007591  
Last Datalog update: 2022-08-07 09:32:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NSW TECHNOLOGY 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.
Companies with same name NSW TECHNOLOGY LIMITED
The following companies were found which have the same name as NSW TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NSW Technology HK Co Limited Active Company formed on the 2012-05-11

Company Officers of NSW TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
MACKINNONS
Company Secretary 1989-06-06
SCOTT GARDEN
Director 2012-01-01
ANDRÉS JAVIER PÉREZ GARCÍA
Director 2014-06-01
RALF SAUERBIER
Director 2004-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
ERHARD RUDOLF WEITZENFELDER
Director 2015-07-01 2017-10-25
DIANA CONJE
Director 2009-02-06 2015-02-19
DONALD JAMES STEWART
Director 2009-02-01 2012-01-01
ANGUS JAMES WING
Director 1990-02-14 2009-05-31
CHRISTOPH ROLF DAUM
Director 2002-03-12 2004-10-21
WOLFGANG ALEX GIEBEL
Director 1999-10-01 2002-03-12
WERNER HELLE
Director 1997-04-30 1999-10-01
HARTMUT FRANZ KOMFORT
Director 1989-06-06 1997-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MACKINNONS ELLISHILL ENTERPRISES LIMITED Company Secretary 2009-09-07 CURRENT 2009-09-07 Active
MACKINNONS FROZEN AT SEA LIMITED Company Secretary 2009-06-05 CURRENT 2008-05-02 Active
MACKINNONS ASPIRE-TO-GOLF (RETAIL) LIMITED Company Secretary 2009-04-16 CURRENT 2009-04-16 Active
MACKINNONS ACTIVPAYROLL LTD. Company Secretary 2009-03-09 CURRENT 1999-03-23 Active
MACKINNONS GEMINI CORROSION SERVICES LIMITED Company Secretary 2008-12-22 CURRENT 1986-11-11 Liquidation
MACKINNONS FARSTAD INVESTMENTS LIMITED Company Secretary 2008-12-02 CURRENT 2008-12-02 Dissolved 2017-05-30
MACKINNONS DEFIANCE (FRASERBURGH) LIMITED Company Secretary 2008-10-30 CURRENT 2008-10-30 Active
MACKINNONS D & S ROOFING LIMITED Company Secretary 2008-08-07 CURRENT 2008-08-07 Dissolved 2014-08-29
MACKINNONS MORWIL LIMITED Company Secretary 2008-08-05 CURRENT 2008-08-05 Liquidation
MACKINNONS COMPETENTIA LIMITED Company Secretary 2008-02-21 CURRENT 2008-02-21 Dissolved 2017-02-21
MACKINNONS PETERHEAD DECOMMISSIONING LIMITED Company Secretary 2007-10-04 CURRENT 2007-10-04 Dissolved 2017-03-28
MACKINNONS MCM FISHING LIMITED Company Secretary 2007-05-11 CURRENT 2007-05-11 Active
MACKINNONS ONWARD FISHING COMPANY LIMITED Company Secretary 2006-11-30 CURRENT 1901-01-16 Active
MACKINNONS NORTEMARA LIMITED Company Secretary 2006-11-29 CURRENT 2006-11-29 Dissolved 2016-02-02
MACKINNONS TEBA LIMITED Company Secretary 2006-10-06 CURRENT 2006-10-06 Active
MACKINNONS AQUATECH DESIGN LIMITED Company Secretary 2006-08-31 CURRENT 1995-05-15 Active
MACKINNONS MACKINCO (52) LIMITED Company Secretary 2006-06-19 CURRENT 2006-06-19 Dissolved 2014-11-07
MACKINNONS SWANELLA LIMITED Company Secretary 2006-01-31 CURRENT 1994-10-18 Active
MACKINNONS ARMANA LIMITED Company Secretary 2006-01-31 CURRENT 1987-03-24 Active
MACKINNONS JACINTA LIMITED Company Secretary 2006-01-31 CURRENT 1987-03-23 Active
MACKINNONS J. MARR (FISHING) LIMITED Company Secretary 2006-01-31 CURRENT 1897-10-02 Active
MACKINNONS MARR MANAGEMENT LIMITED Company Secretary 2006-01-18 CURRENT 2005-12-07 Active
MACKINNONS GROUNDWATER LIFT TRUCKS LIMITED Company Secretary 2005-07-01 CURRENT 1998-03-31 Active
MACKINNONS PENGUIN EXPLORATION LIMITED Company Secretary 2005-06-02 CURRENT 2005-06-02 Dissolved 2014-01-17
MACKINNONS ANIRAC LIMITED Company Secretary 2005-02-28 CURRENT 2005-02-28 Active
MACKINNONS HARCUS FISHING COMPANY LIMITED Company Secretary 2005-02-24 CURRENT 1996-12-31 Active
MACKINNONS BOYD LINE LIMITED Company Secretary 2005-01-14 CURRENT 1980-06-12 Active
MACKINNONS LIONMAN LIMITED Company Secretary 2005-01-14 CURRENT 1986-05-13 Active
MACKINNONS SEACROFT MARINE CONSULTANTS LIMITED Company Secretary 2004-09-06 CURRENT 2004-09-06 Active
MACKINNONS UK FISHERIES LIMITED Company Secretary 2004-09-01 CURRENT 2004-09-01 Active
MACKINNONS KINCARDINE PROPERTIES LIMITED Company Secretary 2004-06-22 CURRENT 2004-06-22 Active
MACKINNONS MACKINCO (32) LIMITED Company Secretary 2003-05-23 CURRENT 2003-05-23 Active
MACKINNONS CHARTSCORE Company Secretary 2002-09-18 CURRENT 2002-09-18 Active - Proposal to Strike off
MACKINNONS FORGEAMBER Company Secretary 2002-06-17 CURRENT 2002-06-17 Active - Proposal to Strike off
MACKINNONS EIJ DEVELOPMENTS LIMITED Company Secretary 2001-12-12 CURRENT 2001-12-12 Active
MACKINNONS VENTURE II FISHING COMPANY LIMITED Company Secretary 1999-12-20 CURRENT 1999-12-20 Active
MACKINNONS MACKINCO (NOMINEES) LIMITED Company Secretary 1999-07-08 CURRENT 1999-07-08 Active
MACKINNONS TOR DRILLING (UK) LIMITED Company Secretary 1999-06-09 CURRENT 1999-06-09 Active
MACKINNONS CROVIE FISHING COMPANY LIMITED Company Secretary 1998-11-30 CURRENT 1998-11-30 Active
MACKINNONS LAESO FISH LIMITED Company Secretary 1998-03-26 CURRENT 1998-03-26 Active
MACKINNONS FARSTAD SHIPPING LIMITED Company Secretary 1996-06-10 CURRENT 1985-08-30 Active
MACKINNONS FARSTAD MARINE LIMITED Company Secretary 1995-10-02 CURRENT 1995-09-19 Dissolved 2017-05-30
MACKINNONS SHANNON FISHING LIMITED Company Secretary 1995-03-28 CURRENT 1995-03-28 Active
MACKINNONS FREEDOM FISH LIMITED Company Secretary 1995-03-28 CURRENT 1995-03-28 Active
MACKINNONS TAYMASS LIMITED Company Secretary 1992-08-20 CURRENT 1992-05-21 Liquidation
MACKINNONS ABERDEEN MARINE PERSONNEL LIMITED Company Secretary 1990-12-31 CURRENT 1989-05-16 Active - Proposal to Strike off
MACKINNONS DENMORE PARK MANAGEMENT LIMITED Company Secretary 1989-11-30 CURRENT 1975-11-17 Active
MACKINNONS JOHN H. DUNCAN AND SON (LONGSIDE) LIMITED Company Secretary 1989-01-25 CURRENT 1950-05-18 Liquidation
MACKINNONS A.J. ROBSON (ELECTRICAL) LIMITED Company Secretary 1988-12-06 CURRENT 1987-02-25 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
2022-08-09GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-05-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-05-17DS01Application to strike the company off the register
2021-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2021-03-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-03-10AP01DIRECTOR APPOINTED MRS JOANNE ELIZABETH SALATHIEL
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR LUCA CASERTA
2021-01-28CH04SECRETARY'S DETAILS CHNAGED FOR MACKINNONS SOLICITORS LLP on 2021-01-01
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT GARDEN
2020-10-21TM01APPOINTMENT TERMINATED, DIRECTOR RALF SAUERBIER
2020-09-07AP04Appointment of Mackinnons Solicitors Llp as company secretary on 2020-09-04
2020-09-07TM02Termination of appointment of Mackinnons on 2020-09-04
2020-05-25CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES
2019-12-23PSC09Withdrawal of a person with significant control statement on 2019-12-23
2019-12-20SH20Statement by Directors
2019-12-20SH19Statement of capital on 2019-12-20 GBP 1
2019-12-20CAP-SSSolvency Statement dated 13/12/19
2019-12-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-12-16PSC02Notification of Prysmian Spa as a person with significant control on 2018-06-06
2019-09-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2019-05-24PSC08Notification of a person with significant control statement
2019-05-24PSC07CESSATION OF GENERAL CABLE CORPORATION AS A PERSON OF SIGNIFICANT CONTROL
2019-02-20AP01DIRECTOR APPOINTED MR LUCA CASERTA
2019-01-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDRéS JAVIER PéREZ GARCíA
2018-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ERHARD RUDOLF WEITZENFELDER
2017-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-08AR0128/02/16 ANNUAL RETURN FULL LIST
2015-07-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-01AP01DIRECTOR APPOINTED MR ERHARD RUDOLF WEITZENFELDER
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-06AR0128/02/15 ANNUAL RETURN FULL LIST
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR DIANA CONJE
2014-09-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-12AP01DIRECTOR APPOINTED MR ANDRéS JAVIER PéREZ GARCíA
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-01AR0128/02/14 ANNUAL RETURN FULL LIST
2013-04-11AR0128/02/13 ANNUAL RETURN FULL LIST
2012-03-23MG01sParticulars of a mortgage or charge / charge no: 1
2012-03-13AR0128/02/12 ANNUAL RETURN FULL LIST
2012-01-30AP01DIRECTOR APPOINTED SCOTT GARDEN
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DONALD STEWART
2011-05-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-04AR0128/02/11 FULL LIST
2010-09-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA BRADER / 26/06/2009
2010-03-17AUDAUDITOR'S RESIGNATION
2010-03-16AR0128/02/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD JAMES STEWART / 28/02/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RALF SAUERBIER / 28/02/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA BRADER / 28/02/2010
2010-03-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACKINNONS / 28/02/2010
2010-02-24AUDAUDITOR'S RESIGNATION
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS WING
2009-04-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-04363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-02-26288aDIRECTOR APPOINTED DIANA BRADER
2009-02-26288aDIRECTOR APPOINTED DONALD JAMES STEWART
2008-10-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-25363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-05-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-13363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-10-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-10363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-09-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-12287REGISTERED OFFICE CHANGED ON 12/05/05 FROM: 21 ALBERT STREET ABERDEEN AB25 1XX
2005-03-13363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-12-13288aNEW DIRECTOR APPOINTED
2004-12-13288bDIRECTOR RESIGNED
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-10363(287)REGISTERED OFFICE CHANGED ON 10/03/04
2004-03-10363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-10-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-31363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-06-14AUDAUDITOR'S RESIGNATION
2002-05-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-19288bDIRECTOR RESIGNED
2002-03-19288aNEW DIRECTOR APPOINTED
2002-03-08363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-08-08AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-02363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-09-18225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00
2000-03-08363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-12-15AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-10-08288bDIRECTOR RESIGNED
1999-10-08288aNEW DIRECTOR APPOINTED
1999-04-03AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-03-12363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-12363sRETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS
1998-03-02AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-02-25363sRETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS
1997-09-12288aNEW DIRECTOR APPOINTED
1997-09-12288bDIRECTOR RESIGNED
1997-04-21363sRETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to NSW TECHNOLOGY 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 NSW TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-03-23 Outstanding BANK OF SCOTLAND PLC
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
2009-12-31

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 NSW TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of NSW TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of NSW TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NSW TECHNOLOGY 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 (46900 - Non-specialised wholesale trade) as NSW TECHNOLOGY LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where NSW TECHNOLOGY 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 NSW TECHNOLOGY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0084248970
2018-08-0084248970
2015-08-0096035000Brushes constituting parts of machines, appliances or vehicles
2013-11-0196035000Brushes constituting parts of machines, appliances or vehicles
2013-06-0184249000Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s.
2012-05-0196039010Hand-operated mechanical floor sweepers, not motorised
2011-10-0173239999
2010-04-0184248900Mechanical appliances, whether or not hand-operated, for projecting, dispersing or spraying liquids or powders, n.e.s.

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 NSW TECHNOLOGY 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 NSW TECHNOLOGY LIMITED any grants or awards.
Ownership
    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.