Company Information for JENCO CONTROLS AND EXPORT LIMITED
UNIT 3 EVERITT CLOSE, DENINGTON INDUSTRIAL ESTATE, WELLINGBOROUGH, NN8 2QE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
JENCO CONTROLS AND EXPORT LIMITED | |
Legal Registered Office | |
UNIT 3 EVERITT CLOSE DENINGTON INDUSTRIAL ESTATE WELLINGBOROUGH NN8 2QE Other companies in BL0 | |
Company Number | 00776205 | |
---|---|---|
Company ID Number | 00776205 | |
Date formed | 1963-10-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 05/07/2015 | |
Return next due | 02/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB248629625 |
Last Datalog update: | 2024-10-05 13:10:01 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL NICHOLAS JENSEN |
||
JAMES ALEXANDER BAILEY |
||
PAUL NICHOLAS JENSEN |
||
BARRY GLYN MUNSON |
||
JEREMY DOUGLAS RADCLIFFE |
||
CRAIG ANDREW ROBB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADAM POWELL |
Director | ||
GLEN LLOYD AUKER |
Director | ||
KALIMUTHU RAJAN |
Director | ||
LOUISE JENSEN |
Company Secretary | ||
KEITH ROBERT POWNEY |
Director | ||
GEOFFREY STUART MULLIS |
Director | ||
GORDON FRANK MERRY |
Director | ||
NORMAN MANAN |
Company Secretary | ||
NORMAN MANAN |
Director | ||
KEVIN HORNE |
Director | ||
PAUL NICHOLAS JENSEN |
Company Secretary | ||
PREBEN JENSEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APEX ROOFLINE TD LTD | Company Secretary | 2017-03-07 | CURRENT | 2017-03-07 | Active - Proposal to Strike off | |
TOOL-TEMP LIMITED | Director | 2006-03-22 | CURRENT | 2001-04-11 | Active | |
P.T.A. UK LIMITED | Director | 2005-08-01 | CURRENT | 2003-01-07 | Active | |
DIGEST UK LIMITED | Director | 2009-02-26 | CURRENT | 2009-02-26 | Active | |
P.T.A. UK LIMITED | Director | 2005-08-01 | CURRENT | 2003-01-07 | Active | |
TOOL-TEMP LIMITED | Director | 2002-02-01 | CURRENT | 2001-04-11 | Active | |
P.T.A. UK LIMITED | Director | 2003-01-08 | CURRENT | 2003-01-07 | Active | |
TOOL-TEMP LIMITED | Director | 2001-04-20 | CURRENT | 2001-04-11 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MR ADAM POWELL | ||
Director's details changed for Mr James Alexander Bailey on 2023-10-16 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR CARL WARDLE | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr James Alexander Bailey on 2021-01-15 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Craig Andrew Robb on 2020-06-12 | |
CH01 | Director's details changed for Mr James Alexander Bailey on 2020-03-25 | |
CH01 | Director's details changed for Mr James Alexander Bailey on 2020-01-20 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PAUL NICHOLAS JENSEN on 2020-01-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY GLYN MUNSON | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/19 FROM 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC05 | Change of details for P.T.A. Uk Limited as a person with significant control on 2018-07-05 | |
LATEST SOC | 18/07/18 STATEMENT OF CAPITAL;GBP 11765 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM POWELL | |
AP01 | DIRECTOR APPOINTED MR BARRY GLYN MUNSON | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLEN LLOYD AUKER | |
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 11765 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 11765 | |
AR01 | 05/07/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ADAM POWELL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8 | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 11765 | |
AR01 | 05/07/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAMES ALEXANDER BAILEY | |
AP01 | DIRECTOR APPOINTED MR CRAIG ANDREW ROBB | |
CH01 | Director's details changed for Mr Glen Lloyd Auker on 2014-08-01 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
AP01 | DIRECTOR APPOINTED MR JEREMY DOUGLAS RADCLIFFE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN LLOYD AUKER / 07/10/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/07/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 41-43 ROEBUCK ROAD HAINAULT ESSEX IG6 3TU | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/07/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED GLEN AUKER | |
RES01 | ADOPT ARTICLES 24/02/2012 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KALIMUTHU RAJAN | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/07/11 FULL LIST | |
AR01 | 06/07/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KALIMUTHU RAJAN / 04/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS JENSEN / 04/07/2010 | |
363a | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED KALIMUTHU RAJAN | |
288b | APPOINTMENT TERMINATED DIRECTOR KEITH POWNEY | |
288b | APPOINTMENT TERMINATED SECRETARY LOUISE JENSEN | |
288a | SECRETARY APPOINTED PAUL NICHOLAS JENSEN | |
363a | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/05/04 FROM: 12-13 BUZZARD CREEK INDUSTRIAL ESTATE, RIVER ROAD BARKING ESSEX IG11 0EL | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
1.3 | 15/03/04 ABSTRACTS AND PAYMENTS | |
1.3 | 15/03/04 ABSTRACTS AND PAYMENTS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
1.3 | 07/10/03 ABSTRACTS AND PAYMENTS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS | |
1.3 | 07/10/02 ABSTRACTS AND PAYMENTS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 19/07/02 | |
363s | RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
1.1 | REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT | |
363s | RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 14.10.93 ISSUED BY THE COMPANY | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | VENTURE FACTORS PLC | |
LEGAL CHARGE. | Satisfied | BARCLAYS BANK PLC, | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC. | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-12-31 | £ 74,535 |
---|---|---|
Creditors Due After One Year | 2012-12-31 | £ 107,735 |
Creditors Due After One Year | 2012-12-31 | £ 107,735 |
Creditors Due After One Year | 2011-12-31 | £ 126,798 |
Creditors Due Within One Year | 2013-12-31 | £ 740,430 |
Creditors Due Within One Year | 2012-12-31 | £ 593,486 |
Creditors Due Within One Year | 2012-12-31 | £ 593,486 |
Creditors Due Within One Year | 2011-12-31 | £ 663,440 |
Creditors and other liabilities
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 JENCO CONTROLS AND EXPORT LIMITED
Called Up Share Capital | 2013-12-31 | £ 11,765 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 11,765 |
Called Up Share Capital | 2012-12-31 | £ 11,765 |
Called Up Share Capital | 2011-12-31 | £ 11,765 |
Cash Bank In Hand | 2013-12-31 | £ 116,046 |
Cash Bank In Hand | 2012-12-31 | £ 3,732 |
Cash Bank In Hand | 2012-12-31 | £ 3,732 |
Cash Bank In Hand | 2011-12-31 | £ 11,304 |
Current Assets | 2013-12-31 | £ 835,141 |
Current Assets | 2012-12-31 | £ 660,485 |
Current Assets | 2012-12-31 | £ 660,485 |
Current Assets | 2011-12-31 | £ 758,294 |
Debtors | 2013-12-31 | £ 295,206 |
Debtors | 2012-12-31 | £ 274,550 |
Debtors | 2012-12-31 | £ 274,550 |
Debtors | 2011-12-31 | £ 362,605 |
Secured Debts | 2013-12-31 | £ 0 |
Secured Debts | 2012-12-31 | £ 75,979 |
Secured Debts | 2011-12-31 | £ 112,856 |
Shareholder Funds | 2013-12-31 | £ 55,348 |
Shareholder Funds | 2012-12-31 | £ 14,256 |
Shareholder Funds | 2012-12-31 | £ 14,256 |
Shareholder Funds | 2011-12-31 | £ 34,359 |
Stocks Inventory | 2013-12-31 | £ 423,889 |
Stocks Inventory | 2012-12-31 | £ 382,203 |
Stocks Inventory | 2012-12-31 | £ 382,203 |
Stocks Inventory | 2011-12-31 | £ 384,385 |
Tangible Fixed Assets | 2013-12-31 | £ 35,172 |
Tangible Fixed Assets | 2012-12-31 | £ 54,992 |
Tangible Fixed Assets | 2012-12-31 | £ 54,992 |
Tangible Fixed Assets | 2011-12-31 | £ 66,303 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as JENCO CONTROLS AND EXPORT 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 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84145980 | Fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W, axial and centrifugal fans) | ||
![]() | 39263000 | Fittings for furniture, coachwork and the like, of plastics (excl. building components for permanent mounting on parts of buildings) | ||
![]() | 84798997 | Machines, apparatus and mechanical appliances, n.e.s. | ||
![]() | 84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | ||
![]() | 84798997 | Machines, apparatus and mechanical appliances, n.e.s. | ||
![]() | 84798930 | Mobile hydraulic powered mine roof supports | ||
![]() | 84798100 | Machinery for treating metal, incl. electric wire coil-winders, n.e.s. (excl. industrial robots, furnaces, dryers, spray guns and the like, high-pressure cleaning equipment and other jet cleaners, rolling millls or machines, machine tools and rope or cable-making machines) | ||
![]() | 84798997 | Machines, apparatus and mechanical appliances, n.e.s. | ||
![]() | 84798997 | Machines, apparatus and mechanical appliances, n.e.s. | ||
![]() | 84145980 | Fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W, axial and centrifugal fans) | ||
![]() | 85049099 | Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof) | ||
![]() | 84193900 | Dryers (excl. dryers for agricultural products, for wood, paper pulp, paper or paperboard, for yarns, fabrics and other textile products, dryers for bottles or other containers, hairdryers, hand dryers and domestic appliances) | ||
![]() | 84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | ||
![]() | 84239000 | Weighing machine weights of all kinds; parts of weighing machinery, n.e.s. | ||
![]() | 84193900 | Dryers (excl. dryers for agricultural products, for wood, paper pulp, paper or paperboard, for yarns, fabrics and other textile products, dryers for bottles or other containers, hairdryers, hand dryers and domestic appliances) | ||
![]() | 39263000 | Fittings for furniture, coachwork and the like, of plastics (excl. building components for permanent mounting on parts of buildings) | ||
![]() | 39263000 | Fittings for furniture, coachwork and the like, of plastics (excl. building components for permanent mounting on parts of buildings) | ||
![]() | 84145920 | Axial fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W) | ||
![]() | 39263000 | Fittings for furniture, coachwork and the like, of plastics (excl. building components for permanent mounting on parts of buildings) | ||
![]() | 84193900 | Dryers (excl. dryers for agricultural products, for wood, paper pulp, paper or paperboard, for yarns, fabrics and other textile products, dryers for bottles or other containers, hairdryers, hand dryers and domestic appliances) | ||
![]() | 85049099 | Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof) | ||
![]() | 84145980 | Fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W, axial and centrifugal fans) | ||
![]() | 84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | ||
![]() | 84193900 | Dryers (excl. dryers for agricultural products, for wood, paper pulp, paper or paperboard, for yarns, fabrics and other textile products, dryers for bottles or other containers, hairdryers, hand dryers and domestic appliances) | ||
![]() | 85365080 | Switches 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) | ||
![]() | 90328900 | Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481) | ||
![]() | 85169000 | Parts 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. | ||
![]() | 85412900 | Transistors with a dissipation rate >= 1 W (excl. photosensitive transistors) | ||
![]() | 85049099 | Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof) | ||
![]() | 85365080 | Switches 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) | ||
![]() | 90292038 | Speed indicators and tachometers (excl. for land vehicles) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |