Company Information for DEB DISPENSING LIMITED
Unit 8 Duffield Road Industrial Estate, Little Eaton, Derby, DERBYSHIRE, DE21 5EG,
|
Company Registration Number
00853355
Private Limited Company
Active |
Company Name | ||
---|---|---|
DEB DISPENSING LIMITED | ||
Legal Registered Office | ||
Unit 8 Duffield Road Industrial Estate Little Eaton Derby DERBYSHIRE DE21 5EG Other companies in DE21 | ||
Previous Names | ||
|
Company Number | 00853355 | |
---|---|---|
Company ID Number | 00853355 | |
Date formed | 1965-07-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-06-30 | |
Account next due | 2025-03-31 | |
Latest return | 2024-05-22 | |
Return next due | 2025-06-05 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-06-17 11:08:42 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DEB DISPENSING INC. | 111 COPERNICUS BOULEVARD BRANTFORD Ontario N3P 1N4 | Inactive - Amalgamated | Company formed on the 1999-12-09 |
Officer | Role | Date Appointed |
---|---|---|
NADIA PATRICIA ESTRADA |
||
NICHOLAS NOEL HARDWICK MATTERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRYAN GEORGE FRANK ANDERSON |
Director | ||
MARK IAN TENTORI |
Director | ||
RUSSELL EDWARD JAMES BAKER |
Director | ||
RUSSELL EDWARD JAMES BAKER |
Company Secretary | ||
PHILIP MICHAEL BOTT |
Director | ||
ROY WILLIAM TILLEARD |
Director | ||
NICHOLAS WILLIAMSON |
Director | ||
ROY WILLIAM TILLEARD |
Company Secretary | ||
PAUL GREGORY TYLER NEILSON |
Company Secretary | ||
JOHN DAVID BLACKWELL |
Company Secretary | ||
JOHN DAVID BLACKWELL |
Director | ||
ANDREW WILLIAMSON |
Director | ||
MARTIN WILLIAMSON |
Director | ||
ANDREW WILLIAMSON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEB HOLDINGS LIMITED | Director | 2018-03-13 | CURRENT | 2000-11-23 | Active | |
SC JOHNSON PROFESSIONAL GROUP LIMITED | Director | 2018-03-13 | CURRENT | 2003-10-16 | Active | |
SC JOHNSON PROFESSIONAL LIMITED | Director | 2013-01-22 | CURRENT | 1941-01-02 | Active | |
DEB HOLDINGS LIMITED | Director | 2013-01-22 | CURRENT | 2000-11-23 | Active | |
DEBMED LIMITED | Director | 2013-01-22 | CURRENT | 2001-12-06 | Dissolved 2018-06-19 | |
APPOR LIMITED | Director | 2013-01-22 | CURRENT | 2006-03-30 | Dissolved 2018-06-19 | |
PIBED LIMITED | Director | 2013-01-22 | CURRENT | 2008-02-19 | Dissolved 2018-06-19 | |
DUALWISE LIMITED | Director | 2013-01-22 | CURRENT | 1997-11-18 | Liquidation | |
DEB IP LIMITED | Director | 2013-01-22 | CURRENT | 1999-06-28 | Active | |
SC JOHNSON PROFESSIONAL GROUP LIMITED | Director | 2013-01-22 | CURRENT | 2003-10-16 | Active | |
DEB BIDCO LIMITED | Director | 2013-01-22 | CURRENT | 2009-12-07 | Liquidation | |
DEB MIDCO LIMITED | Director | 2013-01-22 | CURRENT | 2010-02-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/05/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | ||
Audit exemption subsidiary accounts made up to 2023-06-30 | ||
Notice of agreement to exemption from audit of accounts for period ending 01/07/22 | ||
Audit exemption statement of guarantee by parent company for period ending 01/07/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 01/07/22 | ||
Audit exemption subsidiary accounts made up to 2022-07-01 | ||
CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 02/07/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 02/07/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 02/07/21 | ||
Audit exemption subsidiary accounts made up to 2021-07-02 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 02/07/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 02/07/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 02/07/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 02/07/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 02/07/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 02/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 03/07/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 03/07/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 03/07/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 03/07/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 03/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR LYNVAL MELLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS NOEL HARDWICK MATTERSON | |
AP01 | DIRECTOR APPOINTED MS GINA MARIE BURNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NADIA PATRICIA ESTRADA | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/06/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/06/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/06/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/06/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS NADIA PATRICIA ESTRADA | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRYAN GEORGE FRANK ANDERSON | |
LATEST SOC | 05/06/17 STATEMENT OF CAPITAL;GBP 652000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 01/07/16 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 01/07/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 01/07/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 01/07/16 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 01/07/16 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 01/07/16 | |
LATEST SOC | 15/06/16 STATEMENT OF CAPITAL;GBP 652000 | |
AR01 | 24/05/16 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA01 | Current accounting period extended from 31/12/15 TO 30/06/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK IAN TENTORI | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 652000 | |
AR01 | 24/05/15 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008533550014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008533550013 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 652000 | |
AR01 | 24/05/14 FULL LIST | |
ANNOTATION | Clarification | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008533550014 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 24/05/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK IAN TENTORI | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008533550013 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS NOEL HARDWICK MATTERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL BAKER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RUSSELL BAKER | |
AR01 | 24/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 24/05/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 24/05/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2010 FROM UNIT 5 DUFFIELD ROAD INDUSTRIAL ESTATE, LITTLE EATON DERBYSHIRE DE21 5EG | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2010 FROM, UNIT 5, DUFFIELD ROAD INDUSTRIAL ESTATE,, LITTLE EATON, DERBYSHIRE, DE21 5EG | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL EDWARD JAMES BAKER / 24/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL EDWARD JAMES BAKER / 24/05/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
AP01 | DIRECTOR APPOINTED BRYAN GEORGE FRANK ANDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BOTT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS | |
RES01 | ALTER ARTICLES 07/01/2009 | |
RES13 | 175 QUOTED 07/01/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | LOAN FACILITIES AGREMNT 15/12/06 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED APPOR LIMITED CERTIFICATE ISSUED ON 26/07/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS | |
RES13 | RE:APP COMPANY ACQUISIT 11/03/04 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AUD | AUDITOR'S RESIGNATION | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 14 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | LLOYDS BANK PLC | ||
Satisfied | LLOYDS TSB BANK PLC AS SECURITY TRUSTEE | ||
ACCESSION DEED | Satisfied | LLOYDS TSB BANK PLC AS SECURITY TRUSTEE FOR ITSELF AND THE SECURED PARTIES | |
GROUP DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)(THE "SECURITY AGENT") | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (SECURITY AGENT) | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (SECURITY AGENT) | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY TRUSTEE FOR THE SECURITYBENEFICIARIES) (THE SECURITY TRUSTEE) | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LETTER OF CHARGE AND SET-OFF | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LETTER OF CHARGE AND SET-OFF | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
COMPOSITE GUARANTEE & DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND(AS AGENT AND TRUSTEE FOR THE BANK AND THE OVERDRAFT BANK) | |
CHARGE ON CREDIT BALANCE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND. | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
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 DEB DISPENSING LIMITED
DEB DISPENSING LIMITED owns 5 domain names.
foamsanitiser.co.uk handsanitiser.co.uk deblimited.co.uk debltd.co.uk debwellbeing.co.uk
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as DEB DISPENSING LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84818099 | Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves) | |||
39079110 | Unsaturated liquid polyesters, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate" and poly"lactic acid") | |||
84819000 | Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s. | |||
39206290 | Plates, sheets, film, foil and strip, of non-cellular poly"ethylene terephthalate", not reinforced, laminated, supported or similarly combined with other materials, without support, unworked or not further worked than surface-worked or merely cut into squares or rectangles, of a thickness of > 0,35 mm (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918) | |||
84819000 | Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s. | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
39011010 | Linear polyethylene with a specific gravity of < 0,94, in primary forms | |||
39206290 | Plates, sheets, film, foil and strip, of non-cellular poly"ethylene terephthalate", not reinforced, laminated, supported or similarly combined with other materials, without support, unworked or not further worked than surface-worked or merely cut into squares or rectangles, of a thickness of > 0,35 mm (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918) | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
84807100 | Injection or compression-type moulds for rubber or plastics | |||
39074000 | Polycarbonates, in primary forms | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
84818099 | Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves) | |||
39074000 | Polycarbonates, in primary forms | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
40169300 | Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber) | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39074000 | Polycarbonates, in primary forms | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
84818099 | Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves) | |||
39011010 | Linear polyethylene with a specific gravity of < 0,94, in primary forms | |||
39233010 | Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39011010 | Linear polyethylene with a specific gravity of < 0,94, in primary forms | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
39079190 | Unsaturated polyesters, in primary forms (excl. liquid, and polycarbonates, alkyd resins, poly"ethylene terephthalate" and poly"lactic acid") | |||
39206290 | Plates, sheets, film, foil and strip, of non-cellular poly"ethylene terephthalate", not reinforced, laminated, supported or similarly combined with other materials, without support, unworked or not further worked than surface-worked or merely cut into squares or rectangles, of a thickness of > 0,35 mm (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918) | |||
39033000 | Acrylonitrile-butadiene-styrene copolymers "ABS", in primary forms | |||
39172190 | Rigid tubes, pipes and hoses, of polymers of ethylene (excl. seamless and cut to length only) | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
39033000 | Acrylonitrile-butadiene-styrene copolymers "ABS", in primary forms | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
39011090 | Polyethylene with a specific gravity of < 0,94, in primary forms (excl. linear polyethylene) | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
39011090 | Polyethylene with a specific gravity of < 0,94, in primary forms (excl. linear polyethylene) | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
84139100 | Parts of pumps for liquids, n.e.s. | |||
29054500 | Glycerol | |||
40169300 | Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber) | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
39233010 | Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l | |||
39233010 | Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l | |||
39233010 | Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l | |||
84818099 | Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves) | |||
84818099 | Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves) | |||
39233010 | Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l | |||
29054500 | Glycerol | |||
39229000 | Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers) | |||
84818099 | Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves) |
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. |