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

STORK TECHNICAL SERVICES UK LIMITED

NORFOLK HOUSE, PITMEDDEN ROAD, DYCE, ABERDEEN, AB21 0DP,
Company Registration Number
SC250015
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Stork Technical Services Uk Ltd
STORK TECHNICAL SERVICES UK LIMITED was founded on 2003-05-23 and has its registered office in Dyce. The organisation's status is listed as "Active - Proposal to Strike off". Stork Technical Services Uk 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
STORK TECHNICAL SERVICES UK LIMITED
 
Legal Registered Office
NORFOLK HOUSE
PITMEDDEN ROAD
DYCE
ABERDEEN
AB21 0DP
Other companies in AB21
 
Previous Names
IICORR LIMITED23/06/2011
Filing Information
Company Number SC250015
Company ID Number SC250015
Date formed 2003-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts DORMANT
Last Datalog update: 2021-03-05 21:05:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STORK TECHNICAL SERVICES UK 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 STORK TECHNICAL SERVICES UK LIMITED
The following companies were found which have the same name as STORK TECHNICAL SERVICES UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STORK TECHNICAL SERVICES UK LIMITED NORFOLK HOUSE PITMEDDEN ROAD DYCE ABERDEEN, AB21 0DP Active Company formed on the 1995-10-25

Company Officers of STORK TECHNICAL SERVICES UK LIMITED

Current Directors
Officer Role Date Appointed
JOHN FINDLAY
Company Secretary 2016-01-01
DAVID ANDREW STEWART
Director 2015-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
RONAN MOONEY
Director 2010-06-01 2018-01-01
COLIN CARRICK WATSON
Company Secretary 2013-01-30 2015-12-31
COLIN CARRICK WATSON
Director 2013-06-30 2015-12-31
SANDEEP SHARMA
Director 2012-09-20 2015-07-10
DOUGLAS ERNEST MEIKLE
Director 2010-06-01 2013-07-01
DAVID MILLER WORKMAN
Director 2012-03-30 2013-06-30
AS COMPANY SERVICES LIMITED
Company Secretary 2007-11-26 2013-01-30
GEORGE WATSON
Director 2003-05-23 2012-03-30
JARROD DAVID JAMES
Director 2003-05-23 2010-06-01
JOHANNES BERNARDUS JOSEPHUS BRUGGENTHIJS
Director 2006-04-05 2010-03-01
NOEL GEORGE STEPHANE VAN DRIESSCHE
Director 2008-01-01 2009-07-13
WIJNAND AUGUST JAN MOONEN
Director 2006-04-05 2008-01-01
ANDERSON STRATHERN
Company Secretary 2006-04-05 2007-11-26
ROY MICHAEL BILBE
Director 2006-04-05 2007-10-01
CLP SECRETARIES LIMITED
Nominated Secretary 2003-05-23 2006-04-05
OYSTEIN LINE NARVHUS
Director 2004-03-19 2006-04-05
ROAR OSTBO
Director 2004-03-19 2006-04-05
MMA NOMINEES LIMITED
Nominated Director 2003-05-23 2003-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANDREW STEWART STORK INTERNATIONAL LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active - Proposal to Strike off
DAVID ANDREW STEWART SUBSPECTION LIMITED Director 2015-07-10 CURRENT 1981-08-21 Dissolved 2015-11-03
DAVID ANDREW STEWART STS (RBG)(1003) LIMITED Director 2015-07-10 CURRENT 2014-03-13 Dissolved 2016-01-19
DAVID ANDREW STEWART STORK QUALITY SERVICES (STS) LIMITED Director 2015-07-10 CURRENT 2007-07-17 Dissolved 2016-03-15
DAVID ANDREW STEWART 01155247 LTD Director 2015-07-10 CURRENT 1974-01-07 Active - Proposal to Strike off
DAVID ANDREW STEWART AQUA-DYNE (SCOTLAND) LIMITED Director 2015-07-10 CURRENT 2014-03-13 Dissolved 2016-10-25
DAVID ANDREW STEWART MACH-TEN OFFSHORE LIMITED Director 2015-07-10 CURRENT 2014-03-13 Dissolved 2016-10-25
DAVID ANDREW STEWART STORK TECHNICAL SERVICES INTERNATIONAL LIMITED Director 2015-07-10 CURRENT 2006-02-01 Active
DAVID ANDREW STEWART STORK TECHNICAL SERVICES (STS) LTD Director 2015-07-10 CURRENT 1999-07-19 Active - Proposal to Strike off
DAVID ANDREW STEWART STORK TECHNICAL SERVICES UK LIMITED Director 2015-07-10 CURRENT 1995-10-25 Active
DAVID ANDREW STEWART STORK TECHNICAL SERVICES (HOLDINGS) LIMITED Director 2015-07-10 CURRENT 2004-09-06 Active
DAVID ANDREW STEWART AAR 2007 LIMITED Director 2015-07-10 CURRENT 2007-02-02 Active - Proposal to Strike off
DAVID ANDREW STEWART STORK TS UK LIMITED Director 2015-07-10 CURRENT 2011-03-22 Active - Proposal to Strike off
DAVID ANDREW STEWART STORK TS HOLDINGS LIMITED Director 2015-07-10 CURRENT 2011-03-22 Active
DAVID ANDREW STEWART PALMERS CORROSION CONTROL LIMITED Director 2015-07-10 CURRENT 1995-09-18 Active - Proposal to Strike off
DAVID ANDREW STEWART GREENWOOD INTERIORS (ABERDEEN) LIMITED Director 2014-12-05 CURRENT 2014-12-05 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
2021-03-16GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-18DS01Application to strike the company off the register
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2019-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2018-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR RONAN MOONEY
2017-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 100000
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2016-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-21AR0123/05/16 ANNUAL RETURN FULL LIST
2016-06-21AD02Register inspection address changed from C/O Dundas & Wilson Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to Stork Technical Services, Norfolk House Pitmedden Road Dyce Aberdeen AB21 0DP
2016-05-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2016-01-26AP03Appointment of Mr John Findlay as company secretary on 2016-01-01
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CARRICK WATSON
2016-01-26TM02Termination of appointment of Colin Carrick Watson on 2015-12-31
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-10AP01DIRECTOR APPOINTED MR DAVID ANDREW STEWART
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR SANDEEP SHARMA
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-15AR0123/05/15 ANNUAL RETURN FULL LIST
2015-06-08CH01Director's details changed for Ronan Mooney on 2015-05-01
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-09AR0123/05/14 ANNUAL RETURN FULL LIST
2013-12-12AAFULL ACCOUNTS MADE UP TO 30/12/12
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MEIKLE
2013-07-22AP01DIRECTOR APPOINTED MR COLIN CARRICK WATSON
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WORKMAN
2013-07-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT
2013-06-10RP04SECOND FILING WITH MUD 23/05/13 FOR FORM AR01
2013-06-10AD02SAIL ADDRESS CREATED
2013-06-10ANNOTATIONClarification
2013-05-28AR0123/05/13 FULL LIST
2013-01-31AP03SECRETARY APPOINTED COLIN CARRICK WATSON
2013-01-31TM02APPOINTMENT TERMINATED, SECRETARY AS COMPANY SERVICES LIMITED
2013-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2013 FROM COMMERCIAL HOUSE, 2 RUBISLAW TERRACE ABERDEEN AB10 1XE
2012-10-16AP01DIRECTOR APPOINTED SANDEEP SHARMA
2012-10-05AAFULL ACCOUNTS MADE UP TO 25/12/11
2012-09-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-08-28MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4
2012-08-28MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2012-06-14AR0123/05/12 FULL LIST
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WATSON
2012-04-04AP01DIRECTOR APPOINTED MR DAVID MILLER WORKMAN
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 1 RUTLAND COURT EDINBURGH MIDLOTHIAN EH3 8EY
2011-06-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-23CERTNMCOMPANY NAME CHANGED IICORR LIMITED CERTIFICATE ISSUED ON 23/06/11
2011-06-23RES15CHANGE OF NAME 21/06/2011
2011-06-20AR0123/05/11 FULL LIST
2010-07-28AP01DIRECTOR APPOINTED RONAN MOONEY
2010-07-28AP01DIRECTOR APPOINTED DOUG MEIKLE
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JARROD JAMES
2010-07-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-30AR0123/05/10 FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GEORGE WATSON / 23/05/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JARROD DAVID JAMES / 23/05/2010
2010-05-19MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES BRUGGENTHIJS
2010-01-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-12-31CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-31RES01ADOPT ARTICLES 27/11/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AS COMPANY SERVICES LIMITED / 01/10/2009
2009-10-31MEM/ARTSARTICLES OF ASSOCIATION
2009-10-31RES01ALTER ARTICLES
2009-10-02419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-10-02419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-07-16288bAPPOINTMENT TERMINATED DIRECTOR NOEL VAN DRIESSCHE
2009-05-26363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-20363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-06-04288aDIRECTOR APPOINTED NOEL GEORGE STEPHANE VAN DRIESSCHE
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR WIJNAND MOONEN
2008-01-14288aNEW SECRETARY APPOINTED
2008-01-14288bSECRETARY RESIGNED
2007-12-02288bDIRECTOR RESIGNED
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-25363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2006-10-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-24363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-05-18466(Scot)ALTERATION TO MORTGAGE/CHARGE
2006-05-11466(Scot)ALTERATION TO MORTGAGE/CHARGE
2006-05-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STORK TECHNICAL SERVICES UK 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 STORK TECHNICAL SERVICES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-09-04 Satisfied COOPERATIEVE CENTRALE RAIFFEISEN-BOERENLEENBANK B.A.
PLEDGE AGREEMENT 2010-04-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2010-01-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2005-10-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2003-12-18 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
BOND & FLOATING CHARGE 2003-09-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of STORK TECHNICAL SERVICES UK LIMITED registering or being granted any patents
Domain Names

STORK TECHNICAL SERVICES UK LIMITED owns 1 domain names.

iicorr.co.uk  

Trademarks
We have not found any records of STORK TECHNICAL SERVICES UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STORK TECHNICAL SERVICES UK 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 (82990 - Other business support service activities n.e.c.) as STORK TECHNICAL SERVICES UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where STORK TECHNICAL SERVICES UK 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 STORK TECHNICAL SERVICES UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-02-0139
2013-02-0139073000Epoxide resins, in primary forms
2013-02-0170195900Woven fabrics, incl. narrow fabrics, of glass fibres, of a width of > 30 cm (excl. plain weave, weighing < 250 g/m², of a linear density of <= 136 tex per single yarn, and fabrics made from rovings)
2013-02-0173269098Articles of iron or steel, n.e.s.
2013-02-0182055910Hand tools for masons, moulders, cement workers, plasterers and painters, of base metal, n.e.s.
2013-02-0190063000Cameras specially designed for underwater use, for aerial survey or for medical or surgical examination of internal organs; comparison cameras for forensic or criminological laboratories
2013-01-0181089050Titanium plates, sheets, strip and foil
2013-01-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2013-01-0190318032Electronic instruments, apparatus and machines for inspecting semiconductor wafers or devices or for inspecting photomasks or reticles used in manufacturing semiconductor devices
2013-01-0190318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2012-12-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2012-12-0190268020Electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2012-12-0190268080Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2012-12-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2012-11-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2012-11-0185359000Electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits, for a voltage > 1.000 V (excl. fuses, automatic circuit breakers, isolating switches, make-and-break switches, lightning arresters, voltage limiters, surge suppressors and control desks, cabinets, panels etc. of heading 8537)
2012-11-0185389091Electronic assemblies for electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits of heading 8535 or 8536 and for control desks, cabinets and similar combinations of apparatus of heading 8537 (excl. for wafer probers of subheading 8536.90.20)
2012-11-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2012-10-0139173900Flexible tubes, pipes and hoses, of plastics, reinforced or otherwise combined with other materials (excl. those with a burst pressure of >= 27,6 MPa)
2012-10-0173071990Cast tube or pipe fittings of steel
2012-10-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2012-10-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2012-09-0163079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2012-09-0184679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2012-09-0190268020Electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2012-08-0173071990Cast tube or pipe fittings of steel
2012-08-0185118000Electrical ignition or starting equipment, incl. cut-outs, of a kind used for spark-ignition or compression-ignition internal combustion engines (excl. generators, starter motors, distributors, ignition coils, ignition magnetos, magnetic flywheels and sparking plugs)
2012-08-0190318091Instruments, appliances and machines for measuring or checking geometrical quantities, non-optical, non-electronic (excl. hand-held instruments for measuring length)
2012-07-0149111090Trade advertising material and the like (other than commercial catalogues)
2012-07-0181089050Titanium plates, sheets, strip and foil
2012-07-0185363090Apparatus for protecting electrical circuits for a voltage <= 1.000 V, for a current > 125 A (excl. fuses and automatic circuit breakers)
2012-07-0185444210Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s.
2012-07-0190268080Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2012-06-0184679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2012-06-0185068005Dry zinc-carbon batteries of a voltage of >= 5,5 V but <= 6,5 V (excl. spent)
2012-06-0185444920Conductors, electric, for a voltage <= 80 V, insulated, not fitted with connectors, of a kind used for telecommunications, n.e.s.
2012-06-0190314100Optical instruments and appliances for inspecting semiconductor wafers or devices or for inspecting photomasks or reticles used in manufacturing semiconductor devices
2012-06-0190318032Electronic instruments, apparatus and machines for inspecting semiconductor wafers or devices or for inspecting photomasks or reticles used in manufacturing semiconductor devices
2012-05-0173071990Cast tube or pipe fittings of steel
2012-05-0173079980Tube or pipe fittings, of iron or steel (excl. of cast iron or stainless steel, threaded, butt welding fittings, and flanges)
2012-05-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2012-05-0190268080Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2012-05-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2012-05-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2012-04-0185068080Primary cells and primary batteries, electric (excl. spent, dry zinc-carbon batteries of a voltage of >= 5,5 V but <= 6,5 V, and those of manganese dioxide, mercuric oxide, silver oxide, lithium and air-zinc)
2012-03-0173071990Cast tube or pipe fittings of steel
2012-03-0190268080Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2012-02-0185389091Electronic assemblies for electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits of heading 8535 or 8536 and for control desks, cabinets and similar combinations of apparatus of heading 8537 (excl. for wafer probers of subheading 8536.90.20)
2012-02-0190241019Electronic machines and appliances for testing the mechanical properties of metals (excl. for universal, tensile or hardness testing)
2012-02-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, 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 STORK TECHNICAL SERVICES UK 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 STORK TECHNICAL SERVICES UK 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.