Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HE-MAN DUAL CONTROLS LIMITED
Company Information for

HE-MAN DUAL CONTROLS LIMITED

UNIT J, CENTURION BUSINESS PARK, BITTERNE ROAD WEST, SOUTHAMPTON, SO18 1UB,
Company Registration Number
00255130
Private Limited Company
Active

Company Overview

About He-man Dual Controls Ltd
HE-MAN DUAL CONTROLS LIMITED was founded on 1931-03-25 and has its registered office in Southampton. The organisation's status is listed as "Active". He-man Dual Controls Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HE-MAN DUAL CONTROLS LIMITED
 
Legal Registered Office
UNIT J, CENTURION BUSINESS PARK
BITTERNE ROAD WEST
SOUTHAMPTON
SO18 1UB
Other companies in SO14
 
Previous Names
HE-MAN EQUIPMENT LIMITED21/05/2004
Filing Information
Company Number 00255130
Company ID Number 00255130
Date formed 1931-03-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 06:57:37
Primary Source:Companies House
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 HE-MAN DUAL CONTROLS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW STEUART APPLEBY
Director 2016-03-22
PAUL ANDREW FERRIS
Director 2013-12-01
ADRIAN IVERY FIELD
Director 2016-03-22
JOHN ALAN STENTON-PUTT
Director 2016-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
LIONEL SAPH
Company Secretary 1992-10-07 2016-03-22
DAVID SAPH
Director 1991-02-15 2016-03-22
LIONEL SAPH
Director 1991-02-15 2016-03-22
ALAN JOHN CONYERS MIDGLEY
Director 2003-01-02 2013-12-31
AUDREY WINIFRED SAPH
Director 1991-02-15 1992-12-31
GRAHAM HERBERT SAPH
Director 1991-02-15 1992-12-31
GRAHAM HERBERT SAPH
Company Secretary 1991-02-15 1992-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW STEUART APPLEBY HE-MAN EQUIPMENT LIMITED Director 2016-03-22 CURRENT 1969-09-19 Active
ANDREW STEUART APPLEBY HM HOLDING LTD. Director 2016-03-22 CURRENT 2016-02-02 Active
PAUL ANDREW FERRIS HE-MAN EQUIPMENT LIMITED Director 2016-03-22 CURRENT 1969-09-19 Active
PAUL ANDREW FERRIS HM HOLDING LTD. Director 2016-03-22 CURRENT 2016-02-02 Active
ADRIAN IVERY FIELD NORTHROW LIMITED Director 2017-07-07 CURRENT 2010-08-26 Active
ADRIAN IVERY FIELD ALLUMETTE LTD Director 2016-12-05 CURRENT 2016-12-05 Active
ADRIAN IVERY FIELD HM HOLDING LTD. Director 2016-02-02 CURRENT 2016-02-02 Active
ADRIAN IVERY FIELD HAZLEBURY ENERGY LTD Director 2015-11-18 CURRENT 2015-11-18 Dissolved 2016-08-09
JOHN ALAN STENTON-PUTT HM HOLDING LTD. Director 2016-03-22 CURRENT 2016-02-02 Active
JOHN ALAN STENTON-PUTT BROMPTON BICYCLE LIMITED Director 2008-04-10 CURRENT 1976-06-03 Active
JOHN ALAN STENTON-PUTT PUTT PROPERTY HOLDINGS LIMITED Director 1994-05-13 CURRENT 1994-03-24 Active
JOHN ALAN STENTON-PUTT NALDER AND NALDER LIMITED Director 1991-04-18 CURRENT 1866-04-16 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
2024-02-23CS01CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2023-09-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-06CONFIRMATION STATEMENT MADE ON 05/02/23, WITH UPDATES
2023-02-06CS01CONFIRMATION STATEMENT MADE ON 05/02/23, WITH UPDATES
2023-01-10DIRECTOR APPOINTED ROBERT CHRISTOPHER KING
2023-01-10AP01DIRECTOR APPOINTED ROBERT CHRISTOPHER KING
2022-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-14APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW FERRIS
2022-12-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW FERRIS
2022-08-22Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-08-22Memorandum articles filed
2022-08-22MEM/ARTSARTICLES OF ASSOCIATION
2022-08-22RES01ADOPT ARTICLES 22/08/22
2022-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002551300007
2022-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002551300006
2022-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002551300008
2022-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002551300008
2022-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 002551300009
2022-06-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002551300004
2022-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002551300004
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-03-03PSC07CESSATION OF JONATHAN PAUL MOULTON AS A PERSON OF SIGNIFICANT CONTROL
2022-03-03PSC02Notification of He-Man Equipment Limited as a person with significant control on 2016-04-06
2021-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2021-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 002551300008
2020-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 002551300006
2020-02-09CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2019-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/19 FROM He Man Works Cable Street Southampton Hampshire SO14 5AR
2018-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002551300005
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES
2018-02-14PSC04Change of details for Mr Jonathan Paul Moulton as a person with significant control on 2017-10-02
2017-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 2000
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 002551300005
2016-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 002551300004
2016-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 002551300003
2016-03-23AP01DIRECTOR APPOINTED MR JOHN ALAN STENTON-PUTT
2016-03-23AP01DIRECTOR APPOINTED MR ADRIAN IVERY FIELD
2016-03-23AP01DIRECTOR APPOINTED MR ANDREW STEUART APPLEBY
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SAPH
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR LIONEL SAPH
2016-03-23TM02Termination of appointment of Lionel Saph on 2016-03-22
2016-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 2000
2016-03-02AR0105/02/16 ANNUAL RETURN FULL LIST
2016-02-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 2000
2015-02-06AR0105/02/15 ANNUAL RETURN FULL LIST
2014-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 2000
2014-03-04AR0105/02/14 ANNUAL RETURN FULL LIST
2014-01-31AP01DIRECTOR APPOINTED PAUL ANDREW FERRIS
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MIDGLEY
2013-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-02-08AR0105/02/13 FULL LIST
2012-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2012-03-07AA01CURREXT FROM 30/11/2012 TO 31/12/2012
2012-02-07AR0105/02/12 FULL LIST
2011-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-02-08AR0105/02/11 FULL LIST
2010-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-03-03AR0105/02/10 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL SAPH / 05/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAPH / 05/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN CONYERS MIDGLEY / 05/02/2010
2010-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR LIONEL SAPH / 05/02/2010
2009-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-02-10363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2009-02-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LIONEL SAPH / 01/05/2008
2008-04-08363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2008-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2007-04-30363aRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2007-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-01-17363sRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2006-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2005-12-02395PARTICULARS OF MORTGAGE/CHARGE
2005-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-04-09363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2004-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-05-21CERTNMCOMPANY NAME CHANGED HE-MAN EQUIPMENT LIMITED CERTIFICATE ISSUED ON 21/05/04
2004-02-12363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-03-09363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2003-01-17288aNEW DIRECTOR APPOINTED
2003-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-02-27287REGISTERED OFFICE CHANGED ON 27/02/02 FROM: HE MAN WORKS CABLE STREET SOUTHAMPTON SO14 5AR
2002-02-12363(287)REGISTERED OFFICE CHANGED ON 12/02/02
2002-02-12363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2001-04-20AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-04-02363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-02363sRETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS
2000-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-02-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-15363sRETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS
1999-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-15363sRETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS
1998-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-02-05363(287)REGISTERED OFFICE CHANGED ON 05/02/98
1998-02-05363sRETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS
1997-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-02-25363aRETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS; AMEND
1997-02-13363sRETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS
1996-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
1996-02-08363sRETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS
1995-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
1995-02-10363sRETURN MADE UP TO 15/02/95; NO CHANGE OF MEMBERS
1994-02-25363sRETURN MADE UP TO 15/02/94; NO CHANGE OF MEMBERS
1994-02-25363(287)REGISTERED OFFICE CHANGED ON 25/02/94
1994-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1993-12-17225(1)ACCOUNTING REF. DATE EXT FROM 31/07 TO 30/11
1993-03-17363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1993-03-17363sRETURN MADE UP TO 15/02/93; FULL LIST OF MEMBERS
1993-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
1993-03-11288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HE-MAN DUAL CONTROLS 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 HE-MAN DUAL CONTROLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-22 Outstanding MOULTON GOODIES LIMITED
2016-03-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2016-03-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2011-05-11 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2005-12-02 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
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 HE-MAN DUAL CONTROLS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by HE-MAN DUAL CONTROLS LIMITED

HE-MAN DUAL CONTROLS LIMITED has registered 1 patents

GB2467936 ,

Domain Names

HE-MAN DUAL CONTROLS LIMITED owns 2 domain names.

rehamotive.co.uk   veigel.co.uk  

Trademarks
We have not found any records of HE-MAN DUAL CONTROLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HE-MAN DUAL CONTROLS 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 (32990 - Other manufacturing n.e.c.) as HE-MAN DUAL CONTROLS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where HE-MAN DUAL CONTROLS 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 HE-MAN DUAL CONTROLS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0185269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2014-11-0190292038Speed indicators and tachometers (excl. for land vehicles)
2013-09-0184732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2012-10-0185269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2012-10-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2011-08-0185442000Coaxial cable and other coaxial electric conductors, insulated
2011-07-0185442000Coaxial cable and other coaxial electric conductors, insulated
2010-09-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)

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 HE-MAN DUAL CONTROLS 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 HE-MAN DUAL CONTROLS 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.