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

ECOSTEEL LIMITED

ABERCORN SCHOOL, NEWTON, BROXBURN, WEST LOTHIAN, EH52 6PZ,
Company Registration Number
SC176418
Private Limited Company
Active

Company Overview

About Ecosteel Ltd
ECOSTEEL LIMITED was founded on 1997-06-16 and has its registered office in Broxburn. The organisation's status is listed as "Active". Ecosteel Limited is a Private Limited Company registered in UNITED KINGDOM 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
ECOSTEEL LIMITED
 
Legal Registered Office
ABERCORN SCHOOL
NEWTON
BROXBURN
WEST LOTHIAN
EH52 6PZ
Other companies in KY11
 
Previous Names
QUALITY FORGINGS (SCOTLAND) LIMITED27/03/2009
Filing Information
Company Number SC176418
Company ID Number SC176418
Date formed 1997-06-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB135564705  
Last Datalog update: 2023-09-05 15:54:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECOSTEEL LIMITED
The accountancy firm based at this address is THE A9 PARTNERSHIP 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 ECOSTEEL LIMITED
The following companies were found which have the same name as ECOSTEEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ECOSTEEL (HOLDINGS) LIMITED ABERCORN SCHOOL NEWTON BROXBURN WEST LOTHIAN EH52 6PZ Active Company formed on the 2011-12-01
ECOSTEEL CANADA LTD British Columbia Active Company formed on the 2017-01-13
ECOSTEEL LLC Delaware Unknown
ECOSTEEL SOLUTIONS BUKIT BATOK STREET 31 Singapore 650355 Dissolved Company formed on the 2013-03-13
ECOSTEEL USA, LLC 10700 SW 116 AVE MIAMI FL 33178 Inactive Company formed on the 2009-04-08

Company Officers of ECOSTEEL LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER NAISMITH SEYMOUR
Director 1997-06-16
SEAN ALEXANDER SEYMOUR
Director 2012-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES DUNCAN GREEN
Company Secretary 1997-06-16 2015-06-26
CHARLES GRANT
Director 1997-06-16 2006-04-04
FIRST SCOTTISH SECRETARIES LIMITED
Nominated Secretary 1997-06-16 1997-06-16
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Nominated Director 1997-06-16 1997-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER NAISMITH SEYMOUR TM 1321 LIMITED Director 2011-12-14 CURRENT 2011-12-01 Dissolved 2014-03-28
ALEXANDER NAISMITH SEYMOUR TM 1319 LIMITED Director 2011-12-14 CURRENT 2011-12-01 Dissolved 2014-03-21
ALEXANDER NAISMITH SEYMOUR SEYMOUR TULLIS LIMITED Director 2011-12-14 CURRENT 2011-12-01 Dissolved 2016-02-23
ALEXANDER NAISMITH SEYMOUR BRIDGEFORTH (HOLDINGS) LIMITED Director 2011-12-14 CURRENT 2011-12-01 Active
ALEXANDER NAISMITH SEYMOUR ECOSTEEL (HOLDINGS) LIMITED Director 2011-12-14 CURRENT 2011-12-01 Active
ALEXANDER NAISMITH SEYMOUR NORTH EAST STEEL SERVICES LIMITED Director 2010-12-20 CURRENT 2010-12-02 Active - Proposal to Strike off
ALEXANDER NAISMITH SEYMOUR QUALITY FORGINGS (SCOTLAND) LIMITED Director 2009-03-11 CURRENT 2009-02-06 Active - Proposal to Strike off
ALEXANDER NAISMITH SEYMOUR KLS (HOLDINGS) LIMITED Director 1988-10-10 CURRENT 1984-05-15 Dissolved 2015-03-19
ALEXANDER NAISMITH SEYMOUR BRIDGEFORTH ENGINEERING LIMITED Director 1988-10-10 CURRENT 1981-06-10 Liquidation
ALEXANDER NAISMITH SEYMOUR BRIDGEFORTH ENGINEERING (SCOTLAND) LIMITED Director 1988-10-10 CURRENT 1987-11-09 Active - Proposal to Strike off
ALEXANDER NAISMITH SEYMOUR LOTHIAN STEEL SERVICES LIMITED Director 1988-10-10 CURRENT 1979-06-07 Liquidation
SEAN ALEXANDER SEYMOUR TM 1321 LIMITED Director 2011-12-14 CURRENT 2011-12-01 Dissolved 2014-03-28
SEAN ALEXANDER SEYMOUR TM 1319 LIMITED Director 2011-12-14 CURRENT 2011-12-01 Dissolved 2014-03-21
SEAN ALEXANDER SEYMOUR SEYMOUR TULLIS LIMITED Director 2011-12-14 CURRENT 2011-12-01 Dissolved 2016-02-23
SEAN ALEXANDER SEYMOUR KLS (HOLDINGS) LIMITED Director 2010-09-22 CURRENT 1984-05-15 Dissolved 2015-03-19

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
2023-08-31REGISTERED OFFICE CHANGED ON 31/08/23 FROM 1 Nairn Road Deans Industrial Estate, Deans Livingston West Lothian EH54 8AY Scotland
2023-08-3030/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-12CONFIRMATION STATEMENT MADE ON 16/06/23, WITH UPDATES
2022-10-06Compulsory strike-off action has been discontinued
2022-10-06DISS40Compulsory strike-off action has been discontinued
2022-10-05CESSATION OF SEAN ALEXANDER SEYMOUR AS A PERSON OF SIGNIFICANT CONTROL
2022-10-05CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-10-0530/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-10-05PSC07CESSATION OF SEAN ALEXANDER SEYMOUR AS A PERSON OF SIGNIFICANT CONTROL
2022-09-20FIRST GAZETTE notice for compulsory strike-off
2022-09-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-02Previous accounting period extended from 31/05/21 TO 30/11/21
2022-02-02AA01Previous accounting period extended from 31/05/21 TO 30/11/21
2021-09-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1764180010
2021-09-11466(Scot)Alter floating charge SC1764180011
2021-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1764180012
2021-09-09466(Scot)Alter floating charge SC1764180008
2021-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1764180011
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-05-24AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2020-03-19TM01APPOINTMENT TERMINATED, DIRECTOR SEAN ALEXANDER SEYMOUR
2019-10-22AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2019-02-27AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1764180010
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2018-06-12AUDAUDITOR'S RESIGNATION
2018-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1764180005
2018-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1764180004
2018-04-16466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1764180008
2018-04-16466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1764180008
2018-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1764180008
2018-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1764180009
2018-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1764180009
2018-04-11466(Scot)Alter floating charge SC1764180007
2018-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1764180006
2018-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1764180003
2018-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1764180002
2018-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1764180007
2018-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 3.21
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/17 FROM Units 19-23 Belleknowes Industrial Estate Inverkeithing Fife KY11 1HZ
2017-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 3.21
2016-06-21AR0116/06/16 ANNUAL RETURN FULL LIST
2016-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1764180005
2015-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1764180006
2015-07-21TM02Termination of appointment of James Duncan Green on 2015-06-26
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 3.21
2015-06-23AR0116/06/15 ANNUAL RETURN FULL LIST
2015-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-02-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2015-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1764180003
2015-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1764180004
2014-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1764180002
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 3.21
2014-06-23AR0116/06/14 FULL LIST
2014-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2013-06-24AR0116/06/13 FULL LIST
2013-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-10-10RES12VARYING SHARE RIGHTS AND NAMES
2012-10-10SH0126/07/12 STATEMENT OF CAPITAL GBP 3.21
2012-06-29AR0116/06/12 FULL LIST
2012-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2012-02-20AP01DIRECTOR APPOINTED MR SEAN ALEXANDER SEYMOUR
2011-06-29AR0116/06/11 FULL LIST
2011-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-06-23AR0116/06/10 FULL LIST
2010-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-06-23363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-04-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-27CERTNMCOMPANY NAME CHANGED QUALITY FORGINGS (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 27/03/09
2009-03-18287REGISTERED OFFICE CHANGED ON 18/03/2009 FROM BIRNIEHILL WHITBURN ROAD BATHGATE WEST LOTHIAN EH48 2HR
2009-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-06-23363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-06-23288cSECRETARY'S CHANGE OF PARTICULARS / JAMES GREEN / 23/06/2008
2008-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER SEYMOUR / 23/06/2008
2008-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-06-25363sRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2007-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-06-23363sRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-04-27288bDIRECTOR RESIGNED
2006-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-06-20363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2005-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-06-18363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2004-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-06-18363sRETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS
2003-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-06-20363sRETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS
2002-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2002-01-08288cDIRECTOR'S PARTICULARS CHANGED
2001-06-21363sRETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS
2001-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-01-29AUDAUDITOR'S RESIGNATION
2000-07-25363sRETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS
2000-06-29AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-06-17363sRETURN MADE UP TO 16/06/99; NO CHANGE OF MEMBERS
1999-03-31AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-07-16225ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/05/98
1998-06-22363sRETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS
1997-12-19410(Scot)PARTIC OF MORT/CHARGE *****
1997-06-20288bDIRECTOR RESIGNED
1997-06-18288bSECRETARY RESIGNED
1997-06-16288aNEW DIRECTOR APPOINTED
1997-06-16288aNEW DIRECTOR APPOINTED
1997-06-16288aNEW SECRETARY APPOINTED
1997-06-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ECOSTEEL 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 ECOSTEEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-25 Outstanding HSBC BANK PLC
2015-09-25 Outstanding HSBC BANK PLC
2015-01-24 Outstanding HSBC BANK PLC
2015-01-24 Outstanding HSBC BANK PLC
2014-11-12 Outstanding HSBC BANK PLC
BOND & FLOATING CHARGE 1997-12-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-11-30

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 ECOSTEEL LIMITED

Intangible Assets
Patents
We have not found any records of ECOSTEEL LIMITED registering or being granted any patents
Domain Names

ECOSTEEL LIMITED owns 1 domain names.

qualityforgings.co.uk  

Trademarks
We have not found any records of ECOSTEEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECOSTEEL 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as ECOSTEEL LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where ECOSTEEL 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 ECOSTEEL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0085030010Non-magnetic retaining rings for electric motors and electric generating sets
2018-12-0085030010Non-magnetic retaining rings for electric motors and electric generating sets
2018-07-0072159000Bars or rods, of iron or non-alloy steel, cold-formed or cold-finished and further worked or hot-formed and further worked, n.e.s.
2018-05-0072159000Bars or rods, of iron or non-alloy steel, cold-formed or cold-finished and further worked or hot-formed and further worked, n.e.s.
2018-04-0072181000Steel, stainless, in ingots and other primary forms (excl. waste and scrap in ingot form, and products obtained by continuous casting)
2018-01-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2018-01-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2016-10-0072249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2016-09-0072249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2016-09-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2016-08-0073011000Sheet piling of iron or steel, whether or not drilled, punched or made from assembled elements
2016-08-0085030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2016-07-0072249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2016-07-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2016-06-0072249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2016-06-0085030091Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s., of cast iron or cast steel
2016-05-0072249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2016-04-0072249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2016-03-0072249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2015-10-0090249000Parts and accessories for machines and appliances for testing the mechanical properties of materials, n.e.s.
2015-09-0072249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2015-04-0172249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2015-04-0072249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2015-03-0172249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2015-03-0072249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2015-02-0172249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2015-02-0072249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2015-01-0172249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2015-01-0072249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2014-11-0172249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2014-10-0172249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2014-09-0172249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2014-08-0172249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2014-07-0172249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2014-06-0172249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2014-04-0172249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2014-03-0172249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2014-02-0172249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2013-12-0172249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2013-11-0172249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2013-10-0172249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2013-09-0172249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2013-08-0172249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2013-07-0172249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2013-04-0172249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2013-04-0176109090Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts)
2013-03-0172249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2013-02-0172249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2013-01-0172249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)
2012-12-0172249090Semi-finished products of alloy steel, other than stainless steel, forged (excl. of tool steel and products of square or rectangular, circular or polygamol cross-section)

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 ECOSTEEL 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 ECOSTEEL 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.