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

CREDOWAN LIMITED

TRINGHAM HOUSE, 580 DEANSLEIGH ROAD, BOURNEMOUTH, DORSET, BH7 7DT,
Company Registration Number
00429746
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Credowan Ltd
CREDOWAN LIMITED was founded on 1947-02-17 and has its registered office in Bournemouth. The organisation's status is listed as "Active - Proposal to Strike off". Credowan Limited is a Private Limited Company registered in ENGLAND 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
CREDOWAN LIMITED
 
Legal Registered Office
TRINGHAM HOUSE
580 DEANSLEIGH ROAD
BOURNEMOUTH
DORSET
BH7 7DT
Other companies in BH21
 
Filing Information
Company Number 00429746
Company ID Number 00429746
Date formed 1947-02-17
Country ENGLAND
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 20/06/2016
Return next due 18/07/2017
Type of accounts DORMANT
Last Datalog update: 2022-04-06 13:12:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREDOWAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CREDOWAN LIMITED

Current Directors
Officer Role Date Appointed
LYN CAROL COLLOFF
Company Secretary 2014-07-30
EIJI KAWAISHI
Director 2000-05-20
KENNETH JOHN MORRISON
Director 2017-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN SKINNER
Director 2014-07-30 2017-12-01
GARY EDWARD DAVIS
Company Secretary 2013-07-02 2014-07-29
GARY EDWARD DAVIS
Director 2005-03-16 2014-07-29
MICHAEL FLEMING
Company Secretary 2006-09-06 2013-07-02
NIGEL BOWES
Director 1995-02-03 2011-04-19
JOHN DAVID ANTHONY SELMAN
Director 1999-05-20 2009-05-15
CHRISTOPHER MARTIN BARBER
Company Secretary 1999-05-20 2006-09-06
GEOFFREY CHARLES COOPER
Director 1999-05-20 2005-06-20
PHILIPPE VANNIER
Director 1999-05-20 2004-10-29
COLIN WOOD
Director 1995-02-03 2003-05-19
ANTHONY POTTS
Director 1995-02-03 2002-02-11
SHAUN FITZPATRICK
Company Secretary 1995-02-03 1999-05-20
ALLAN BANHAM
Director 1995-02-03 1999-05-20
SHAUN FITZPATRICK
Director 1995-02-03 1999-05-20
PHILIP HOWARD GRANT WATSON
Director 1995-07-26 1998-01-27
JONATHAN PAUL GRAY
Director 1995-02-03 1995-07-20
JONATHAN PAUL GRAY
Company Secretary 1994-09-22 1995-02-03
STEFFEN HARPOTH
Director 1994-09-22 1995-02-03
ERIK LUND
Director 1993-08-16 1995-02-03
PHILIP MELVYN WIMBLETON
Director 1994-01-04 1995-02-03
ERIK LUND
Company Secretary 1994-01-04 1994-09-22
JAMES ROBINSON LIGHTFOOT
Director 1994-01-04 1994-04-08
RAYMOND ROBERT WILLIAMS
Company Secretary 1993-08-16 1994-01-04
RAYMOND ROBERT WILLIAMS
Director 1993-08-16 1994-01-04
PHILIP MELVYN WIMBLETON
Company Secretary 1992-04-30 1993-08-16
CHRISTOPHER HENRY ATKINSON
Director 1992-04-30 1993-08-16
BRIAN DAVISON CURRY
Director 1992-07-01 1993-08-16
PHILIP MELVYN WIMBLETON
Director 1992-04-30 1993-08-16
PETER DAVID PURDY
Director 1992-04-30 1993-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EIJI KAWAISHI GRENEDERE LIMITED Director 1999-05-20 CURRENT 1994-05-10 Active - Proposal to Strike off
KENNETH JOHN MORRISON COBHAM MISSION SYSTEMS LIMITED Director 2018-06-18 CURRENT 1978-10-23 Active
KENNETH JOHN MORRISON AEROFLEX BURNHAM LIMITED Director 2018-06-05 CURRENT 1951-11-07 Active - Proposal to Strike off
KENNETH JOHN MORRISON AEROFLEX CAMBRIDGE LTD Director 2018-06-05 CURRENT 1998-10-16 Active - Proposal to Strike off
KENNETH JOHN MORRISON COBHAM COMMS LIMITED Director 2017-12-01 CURRENT 1947-03-04 Dissolved 2018-04-17
KENNETH JOHN MORRISON CTS PATENTS LIMITED Director 2017-12-01 CURRENT 1930-06-28 Active
KENNETH JOHN MORRISON AIRTANKER SERVICES LIMITED Director 2017-12-01 CURRENT 2007-06-14 Active
KENNETH JOHN MORRISON RACAL ANTENNAS LIMITED Director 2017-12-01 CURRENT 1960-05-31 Active - Proposal to Strike off
KENNETH JOHN MORRISON W.E.S. INVESTMENTS LIMITED Director 2017-12-01 CURRENT 2004-10-01 Active - Proposal to Strike off
KENNETH JOHN MORRISON STRABOR INVESTMENTS LIMITED Director 2017-12-01 CURRENT 2004-11-29 Active - Proposal to Strike off
KENNETH JOHN MORRISON MULTIPHASE PUMPING SYSTEMS LIMITED Director 2017-12-01 CURRENT 1945-10-26 Active
KENNETH JOHN MORRISON COBHAM GROUP LIMITED Director 2017-12-01 CURRENT 1973-08-02 Active
KENNETH JOHN MORRISON AEROFLEX TEST SOLUTIONS LIMITED Director 2017-12-01 CURRENT 1998-01-13 Liquidation
KENNETH JOHN MORRISON COBHAM WHITELEY LIMITED Director 2017-12-01 CURRENT 1999-04-28 Active - Proposal to Strike off
KENNETH JOHN MORRISON STRABOR (AIRCRAFT) LIMITED Director 2017-12-01 CURRENT 1956-07-26 Active - Proposal to Strike off
KENNETH JOHN MORRISON FLIGHT REFUELLING LIMITED Director 2017-12-01 CURRENT 1936-12-29 Active
KENNETH JOHN MORRISON W.E.S. (MANUFACTURING) LIMITED Director 2017-12-01 CURRENT 1983-10-10 Active - Proposal to Strike off
KENNETH JOHN MORRISON COBHAM COMMUNICATIONS AND CONNECTIVITY LIMITED Director 2017-12-01 CURRENT 1981-05-29 Active - Proposal to Strike off
KENNETH JOHN MORRISON LOCKWASH US LIMITED Director 2017-05-22 CURRENT 2008-12-08 Active - Proposal to Strike off
KENNETH JOHN MORRISON LOCKMAN FINANCE LIMITED Director 2017-05-05 CURRENT 2009-12-09 Active - Proposal to Strike off
KENNETH JOHN MORRISON LOCKMAN ELECTRONIC HOLDINGS LIMITED Director 2017-05-05 CURRENT 1982-10-18 Liquidation
KENNETH JOHN MORRISON LOCKMAN INVESTMENTS LIMITED Director 2017-05-05 CURRENT 1960-11-16 Active
KENNETH JOHN MORRISON MANLOCK INVESTMENTS LIMITED Director 2017-05-05 CURRENT 2004-08-27 Liquidation
KENNETH JOHN MORRISON AIRTANKER HOLDINGS LIMITED Director 2015-04-30 CURRENT 2007-06-14 Active
KENNETH JOHN MORRISON AIRTANKER FINANCE LIMITED Director 2015-04-30 CURRENT 2007-06-14 Active
KENNETH JOHN MORRISON AIRTANKER LIMITED Director 2015-04-30 CURRENT 2007-06-14 Active
KENNETH JOHN MORRISON LOCKMAN PROPERTIES LIMITED Director 2006-12-22 CURRENT 2006-10-31 Active
KENNETH JOHN MORRISON LOCKMAN FINANCING LIMITED Director 2006-11-27 CURRENT 2002-01-10 Active - Proposal to Strike off

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
2022-04-07SOAS(A)Voluntary dissolution strike-off suspended
2022-02-15FIRST GAZETTE notice for voluntary strike-off
2022-02-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-02-02Application to strike the company off the register
2022-02-02DS01Application to strike the company off the register
2021-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN DOHERTY
2021-02-15AP01DIRECTOR APPOINTED MR SVEN EVAN LEWIS
2021-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/21 FROM Brook Road Wimborne Dorset BH21 2BJ
2020-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-27TM02Termination of appointment of Gerhard Du Plessis on 2020-11-12
2020-11-27AP03Appointment of Mr Graham Henry Kirk as company secretary on 2020-11-24
2020-11-27TM01APPOINTMENT TERMINATED, DIRECTOR GERHARD DU PLESSIS
2020-11-27AP01DIRECTOR APPOINTED MR GRAHAM HENRY KIRK
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN MORRISON
2020-03-12AP01DIRECTOR APPOINTED MR SHAUN DOHERTY
2019-09-27AP01DIRECTOR APPOINTED MR GERHARD DU PLESSIS
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR EIJI KAWAISHI
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-05-28AP03Appointment of Gerhard Du Plessis as company secretary on 2019-05-01
2019-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-20TM02Termination of appointment of Lyn Carol Colloff on 2019-05-01
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-09AP01DIRECTOR APPOINTED MR KENNETH JOHN MORRISON
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN SKINNER
2017-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 350000
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-06-29PSC02Notification of Grenedere Limited as a person with significant control on 2016-04-06
2016-09-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 350000
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 350000
2016-06-27AR0120/06/16 FULL LIST
2016-06-27AR0120/06/16 FULL LIST
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 332500
2015-12-23SH0104/12/15 STATEMENT OF CAPITAL GBP 332500
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 332500
2015-06-25AR0120/06/15 ANNUAL RETURN FULL LIST
2015-04-27AA01Previous accounting period shortened from 30/04/15 TO 31/12/14
2015-01-09AA01Current accounting period extended from 31/12/14 TO 30/04/15
2014-08-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-30AP03Appointment of Ms Lyn Carol Colloff as company secretary on 2014-07-30
2014-07-30AP01DIRECTOR APPOINTED MR STEPHEN JOHN SKINNER
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR GARY EDWARD DAVIS
2014-07-30TM02Termination of appointment of Gary Edward Davis on 2014-07-29
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 332500
2014-07-07AR0120/06/14 ANNUAL RETURN FULL LIST
2014-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EIJI KAWAISHI / 20/06/2014
2014-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY EDWARD DAVIS / 20/06/2014
2014-07-07CH03SECRETARY'S DETAILS CHNAGED FOR MR GARY DAVIS on 2014-06-20
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-03AP03SECRETARY APPOINTED MR GARY DAVIS
2013-07-03TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL FLEMING
2013-07-02AR0120/06/13 FULL LIST
2012-09-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-12AR0120/06/12 FULL LIST
2011-08-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-30AR0120/06/11 FULL LIST
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BOWES
2010-09-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-09AR0120/06/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / EIJI KAWAISHI / 01/01/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY EDWARD DAVIS / 01/01/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BOWES / 01/01/2010
2009-10-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-14363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR JOHN SELMAN
2008-10-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-15363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2007-10-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-20363sRETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS
2007-04-24288aNEW SECRETARY APPOINTED
2007-04-12288bSECRETARY RESIGNED
2006-10-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-26363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-24363aRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-07-06288bDIRECTOR RESIGNED
2005-04-18288aNEW DIRECTOR APPOINTED
2005-02-17288bDIRECTOR RESIGNED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-24363aRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-08-24288cDIRECTOR'S PARTICULARS CHANGED
2004-06-21288cSECRETARY'S PARTICULARS CHANGED
2003-12-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-09288bDIRECTOR RESIGNED
2003-09-09363aRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-06-23288bDIRECTOR RESIGNED
2003-03-06AUDAUDITOR'S RESIGNATION
2002-10-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-22363aRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2002-06-18288bDIRECTOR RESIGNED
2002-05-15363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-09-28363aRETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2001-09-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-13288aNEW DIRECTOR APPOINTED
2001-07-24288cDIRECTOR'S PARTICULARS CHANGED
2001-01-11AUDAUDITOR'S RESIGNATION
2000-08-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-09363aRETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS
2000-06-20363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-06-20363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to CREDOWAN 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 CREDOWAN 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
MORTGAGE DEBENTURE 1995-02-03 Satisfied FLS AEROSPACE HOLDINGS LIMITED
MORTGAGE DEBENTURE 1995-02-03 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1987-03-30 Satisfied MIDLAND BANK PLC
DEBENTURE 1987-03-26 Satisfied PRIVATBANKEN LIMITED.
DEBENTURE 1984-07-04 Satisfied BARCLAYS BANK PLC
FIXED CHARGE 1983-10-17 Satisfied THE ROYAL 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 CREDOWAN LIMITED

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

CREDOWAN LIMITED owns 1 domain names.

credowan.co.uk  

Trademarks
We have not found any records of CREDOWAN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CREDOWAN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-10-17 GBP £56,667
Ministry of Defence 2013-05-16 GBP £78,383

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Air Defence & Air Traffic Systems (ADATS), DE&S repair and maintenance services 2012/01/30 GBP 352,000

Repair and maintenance services. Repair and replacement of rotating joints.

Outgoings
Business Rates/Property Tax
No properties were found where CREDOWAN 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 CREDOWAN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-01-0184679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2013-02-0185291095Aerial reflectors and parts suitable for use with aerials or aerial reflectors, n.e.s. (excl. aerial filters and separators)
2012-12-0185169000Parts of electric water heaters, immersion heaters, space-heating apparatus and soil-heating apparatus, hairdressing apparatus and hand dryers, electro-thermic appliances of a kind used for domestic purposes and electric heating resistors, n.e.s.
2012-11-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-10-0185299065Electronic assemblies suitable for use solely or principally with transmission and reception apparatus for radio-broadcasting or television, television cameras, digital cameras, video camera recorders, radar apparatus, radio navigational aid apparatus or radio remote control apparatus, monitors and projectors, n.e.s.
2012-10-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2012-02-0185442000Coaxial cable and other coaxial electric conductors, insulated
2011-12-0185299049Cabinets and cases other than of wood, for transmission and reception apparatus for radio-broadcasting or television, television cameras, digital cameras, video camera recorders, radar apparatus, radio navigational aid apparatus or radio remote control apparatus, monitors and projectors, n.e.s.
2011-11-0185291095Aerial reflectors and parts suitable for use with aerials or aerial reflectors, n.e.s. (excl. aerial filters and separators)
2011-10-0185291095Aerial reflectors and parts suitable for use with aerials or aerial reflectors, n.e.s. (excl. aerial filters and separators)
2011-09-0185442000Coaxial cable and other coaxial electric conductors, insulated
2011-08-0185299020Parts suitable for use solely or principally with transmission apparatus incorporating reception apparatus for radio-broadcasting or television, digital cameras, monitors and projectors of a kind solely or principally used in an automatic data-processing machine, n.e.s. (excl. aerials and aerial reflectors, and electronic assemblies)
2011-07-0185299097Parts suitable for use solely or principally with transmission apparatus not incorporating reception apparatus for radio-broadcasting or television, video camera recorders, radar apparatus, radio navigational aid apparatus and remote control apparatus, n.e.s. (excl. assemblies and sub-assemblies, parts for digital cameras, aerials and aerial reflectors, and electronic assemblies)
2011-07-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2011-02-0185291095Aerial reflectors and parts suitable for use with aerials or aerial reflectors, n.e.s. (excl. aerial filters and separators)
2011-01-0185291095Aerial reflectors and parts suitable for use with aerials or aerial reflectors, n.e.s. (excl. aerial filters and separators)
2011-01-0185407900Microwave tubes, e.g. travelling wave tubes and carcinotrons (excl. magnetrons and grid-controlled tubes)
2010-12-0185291095Aerial reflectors and parts suitable for use with aerials or aerial reflectors, n.e.s. (excl. aerial filters and separators)
2010-10-0183112000Cored wire of base metal, for electric arc-welding
2010-08-0185291095Aerial reflectors and parts suitable for use with aerials or aerial reflectors, n.e.s. (excl. aerial filters and separators)
2010-07-0185291095Aerial reflectors and parts suitable for use with aerials or aerial reflectors, n.e.s. (excl. aerial filters and separators)
2010-06-0185291080Aerial filters and separators
2010-05-0185291095Aerial reflectors and parts suitable for use with aerials or aerial reflectors, n.e.s. (excl. aerial filters and separators)
2010-04-0176082089Tubes and pipes of aluminium alloys (excl. such products welded or not further worked than extruded, and hollow profiles)
2010-03-0185291095Aerial reflectors and parts suitable for use with aerials or aerial reflectors, n.e.s. (excl. aerial filters and separators)
2010-02-0185291095Aerial reflectors and parts suitable for use with aerials or aerial reflectors, n.e.s. (excl. aerial filters and separators)
2010-01-0185291095Aerial reflectors and parts suitable for use with aerials or aerial reflectors, n.e.s. (excl. aerial filters and separators)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
CREDOWAN LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 279,742

CategoryAward Date Award/Grant
Rubber Product Enhanced Recovery Technology (RuPERT) by water jet cutting and microwave de-vulcanisation. : Collaborative Research and Development 2008-10-01 £ 279,742

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded CREDOWAN 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.