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

TRIMBLE MRM LIMITED

1 BATH STREET, IPSWICH, SUFFOLK, IP2 8SD,
Company Registration Number
00909156
Private Limited Company
Active

Company Overview

About Trimble Mrm Ltd
TRIMBLE MRM LIMITED was founded on 1967-06-23 and has its registered office in Ipswich. The organisation's status is listed as "Active". Trimble Mrm Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TRIMBLE MRM LIMITED
 
Legal Registered Office
1 BATH STREET
IPSWICH
SUFFOLK
IP2 8SD
Other companies in IP2
 
Previous Names
TRIMBLE UK LIMITED15/07/2014
Filing Information
Company Number 00909156
Company ID Number 00909156
Date formed 1967-06-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB229676860  
Last Datalog update: 2023-11-06 07:52:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRIMBLE MRM 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 TRIMBLE MRM LIMITED

Current Directors
Officer Role Date Appointed
JAMES ANTHONY KIRKLAND
Company Secretary 2013-11-29
JOHN HENRY GALE HEELAS
Director 2015-07-24
JAMES ANTHONY KIRKLAND
Director 2015-07-24
ROBBERT HENDRIK HERMAN REEDER
Director 2015-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ERNEST HUEY III
Director 2015-07-24 2018-04-01
ANTONIUS BASTIAAN MARIA SNIJDERS
Director 2010-09-14 2015-10-16
JURGEN KLIEM
Director 1997-10-10 2015-07-24
NIGEL ALAN WILLOWS
Company Secretary 2008-04-01 2013-11-29
SA LAW SECRETARIES LTD
Company Secretary 1997-10-09 2008-03-31
DONNA MICHELLE BEAGLEY
Director 2000-06-26 2000-11-22
ERIK JOHAN GUSTAF ASPLUND
Director 1995-12-13 2000-06-29
IAIN MICHAEL MAYSH
Director 1994-06-06 1997-10-10
IAIN MICHAEL MAYSH
Company Secretary 1994-05-30 1997-10-09
STEVEN WALKER BERGLUND
Director 1992-07-09 1995-12-13
NICHOLAS EDWARD PITT
Director 1992-07-09 1994-06-06
ABOGADO CUSTODIANS LIMITED
Nominated Secretary 1992-07-09 1994-05-30
DAVID WINTER
Company Secretary 1992-07-09 1993-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HENRY GALE HEELAS AMTECH GROUP LIMITED Director 2018-03-29 CURRENT 2006-05-02 Active
JOHN HENRY GALE HEELAS TRIMBLE MAPS LIMITED Director 2016-05-02 CURRENT 2003-04-15 Active
JOHN HENRY GALE HEELAS SEFAIRA UK LIMITED Director 2016-01-29 CURRENT 2009-08-26 Active - Proposal to Strike off
JOHN HENRY GALE HEELAS SEFAIRA LIMITED Director 2016-01-29 CURRENT 2009-08-26 Active - Proposal to Strike off
JOHN HENRY GALE HEELAS VIANOVA SYSTEMS UK LIMITED Director 2015-09-01 CURRENT 2005-09-02 Dissolved 2017-07-04
JOHN HENRY GALE HEELAS MSG PUBLIC SECTOR LIMITED Director 2014-11-14 CURRENT 2013-05-10 Active
JOHN HENRY GALE HEELAS ATRIUM SOFTWARE LTD Director 2014-11-14 CURRENT 1991-08-02 Active - Proposal to Strike off
JOHN HENRY GALE HEELAS MANHATTAN DATACRAFT LTD Director 2014-11-14 CURRENT 1994-08-03 Active - Proposal to Strike off
JOHN HENRY GALE HEELAS MANHATTAN SOFTWARE GROUP LTD. Director 2014-11-14 CURRENT 2002-08-02 Active - Proposal to Strike off
JOHN HENRY GALE HEELAS ACCUTEST ENGINEERING SOLUTIONS LIMITED Director 2012-04-13 CURRENT 2003-10-06 Dissolved 2014-09-23
JOHN HENRY GALE HEELAS TRIMBLE UK LIMITED Director 2012-03-16 CURRENT 2000-09-12 Active
JAMES ANTHONY KIRKLAND SEFAIRA UK LIMITED Director 2016-01-29 CURRENT 2009-08-26 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND SEFAIRA LIMITED Director 2016-01-29 CURRENT 2009-08-26 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND TRIMBLE UK LIMITED Director 2015-10-16 CURRENT 2000-09-12 Active
JAMES ANTHONY KIRKLAND VIANOVA SYSTEMS UK LIMITED Director 2015-09-01 CURRENT 2005-09-02 Dissolved 2017-07-04
JAMES ANTHONY KIRKLAND TRADE SERVICE INFORMATION LIMITED Director 2014-11-07 CURRENT 1965-08-24 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND ESTIMATION LIMITED Director 2014-11-07 CURRENT 1979-08-22 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND QUICKPEN LIMITED Director 2014-11-07 CURRENT 1989-10-12 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND AMTECH POWER SOFTWARE LIMITED Director 2014-11-07 CURRENT 1991-12-19 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND TSI POWERDATA LIMITED Director 2014-11-07 CURRENT 2000-06-22 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND AMTECH TRUSTEES LIMITED Director 2014-11-07 CURRENT 2008-02-27 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND TSI STAMFORD LIMITED Director 2014-11-07 CURRENT 2008-09-19 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND DE FACTO 1731 LIMITED Director 2014-11-07 CURRENT 2009-11-28 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND DE FACTO 1732 LIMITED Director 2014-11-07 CURRENT 2009-11-27 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND LOAD SYSTEMS UK LIMITED Director 2014-08-20 CURRENT 2012-09-20 Liquidation
JAMES ANTHONY KIRKLAND MSG PUBLIC SECTOR LIMITED Director 2014-08-15 CURRENT 2013-05-10 Active
JAMES ANTHONY KIRKLAND ATRIUM SOFTWARE LTD Director 2014-08-15 CURRENT 1991-08-02 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND MANHATTAN DATACRAFT LTD Director 2014-08-15 CURRENT 1994-08-03 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND MANHATTAN SOFTWARE GROUP LTD. Director 2014-08-15 CURRENT 2002-08-02 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND ACCUTEST ENGINEERING SOLUTIONS LIMITED Director 2013-11-29 CURRENT 2003-10-06 Dissolved 2014-09-23
JAMES ANTHONY KIRKLAND CSC (WORLD) LIMITED Director 2013-11-14 CURRENT 2003-02-10 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND COBCO 867 LIMITED Director 2013-11-14 CURRENT 2007-12-11 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND COMPUTER SERVICES CONSULTANTS (U.K.) LIMITED Director 2013-11-14 CURRENT 1988-03-28 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND CIVIL & STRUCTURAL COMPUTING (INTERNATIONAL) LIMITED Director 2013-11-14 CURRENT 1997-03-10 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND CSC (HOLDINGS) LIMITED Director 2013-11-14 CURRENT 1997-03-07 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND CIVIL & STRUCTURAL COMPUTING (MIDDLE EAST) LIMITED Director 2013-11-14 CURRENT 1997-09-22 Active - Proposal to Strike off
ROBBERT HENDRIK HERMAN REEDER AMTECH GROUP LIMITED Director 2016-06-06 CURRENT 2006-05-02 Active
ROBBERT HENDRIK HERMAN REEDER TRIMBLE MAPS LIMITED Director 2016-05-02 CURRENT 2003-04-15 Active
ROBBERT HENDRIK HERMAN REEDER TRIMBLE UK LIMITED Director 2015-10-16 CURRENT 2000-09-12 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
2023-10-09FULL ACCOUNTS MADE UP TO 30/12/22
2023-08-07CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2022-09-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 01/01/21
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-02-19AP01DIRECTOR APPOINTED JULIE ANN SHEPARD
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY GALE HEELAS
2020-12-04AAFULL ACCOUNTS MADE UP TO 03/01/20
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2018-05-01RES13Resolutions passed:
  • Resign as dir of the comp / company secreaty is instructed to update the dir and arrange for form TM01 29/03/2018
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ERNEST HUEY III
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-12PSC05Change of details for Trimble Inc as a person with significant control on 2016-10-01
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2017-07-05PSC05Change of details for Trimble Navigation Limited as a person with significant control on 2016-10-01
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 63000
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIUS BASTIAAN MARIA SNIJDERS
2015-10-28AP01DIRECTOR APPOINTED ROBBERT HENDRIK HERMAN REEDER
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JURGEN KLIEM
2015-08-28AP01DIRECTOR APPOINTED JOHN ERNEST HUEY III
2015-08-28AP01DIRECTOR APPOINTED JAMES ANTHONY KIRKLAND
2015-08-28AP01DIRECTOR APPOINTED MR JOHN HENRY GALE HEELAS
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 63000
2015-07-21AR0105/07/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 63000
2014-07-28AR0105/07/14 ANNUAL RETURN FULL LIST
2014-07-28AD02Register inspection address changed from C/O Trimble Uk Ltd Trimble House Meridian Office Park Osborn Way Hook Hampshire RG27 9HX to Ip City 1 Bath Street Ipswich IP2 8SD
2014-07-15RES15CHANGE OF NAME 20/05/2014
2014-07-15CERTNMCompany name changed trimble uk LIMITED\certificate issued on 15/07/14
2014-05-29RES15CHANGE OF COMPANY NAME 05/11/20
2014-05-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-16SH1916/05/14 STATEMENT OF CAPITAL GBP 63000
2014-05-16SH20STATEMENT BY DIRECTORS
2014-05-16CAP-SSSOLVENCY STATEMENT DATED 29/04/14
2014-05-16RES06REDUCE ISSUED CAPITAL 30/04/2014
2014-02-27AP03SECRETARY APPOINTED JAMES ANTHONY KIRKLAND
2014-02-27TM02APPOINTMENT TERMINATED, SECRETARY NIGEL WILLOWS
2014-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2014 FROM TRIMBLE HOUSE MERIDIAN OFFICE PARK OSBORN WAY HOOK HAMPSHIRE RG27 9HX
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-15AR0105/07/13 FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-11AR0105/07/12 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-29AR0105/07/11 FULL LIST
2010-10-08AP01DIRECTOR APPOINTED MR ANTONIUS BASTIAAN MARIA SNIJDERS
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-14AR0105/07/10 FULL LIST
2010-07-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-07-14AD02SAIL ADDRESS CREATED
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JURGEN KLIEM / 05/07/2010
2009-08-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-15363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-22363(287)REGISTERED OFFICE CHANGED ON 22/09/08
2008-09-22363sRETURN MADE UP TO 05/07/08; NO CHANGE OF MEMBERS
2008-09-12288aSECRETARY APPOINTED NIGEL ALAN WILLOWS
2007-10-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-26363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2006-10-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2006-10-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-07-18363aRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-01-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2005-09-23363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-07-04288cSECRETARY'S PARTICULARS CHANGED
2004-12-13363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2003-10-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-14363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2003-09-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-12363(288)SECRETARY'S PARTICULARS CHANGED
2002-08-12363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2002-02-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-29244DELIVERY EXT'D 3 MTH 31/12/00
2001-10-10288bDIRECTOR RESIGNED
2001-08-16363(288)DIRECTOR RESIGNED
2001-08-16363sRETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS
2001-02-22CERTNMCOMPANY NAME CHANGED SPECTRA PRECISION LIMITED CERTIFICATE ISSUED ON 22/02/01
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-03363sRETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS
2000-06-30288aNEW DIRECTOR APPOINTED
2000-03-10AUDAUDITOR'S RESIGNATION
1999-09-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-19363sRETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS
1998-08-13AAFULL ACCOUNTS MADE UP TO 30/12/97
1998-08-06363sRETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS
1997-11-26CERTNMCOMPANY NAME CHANGED SPECTRA-PHYSICS LIMITED CERTIFICATE ISSUED ON 27/11/97
1997-11-25288aNEW DIRECTOR APPOINTED
1997-11-25288bSECRETARY RESIGNED
1997-11-25288bDIRECTOR RESIGNED
1997-11-25288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to TRIMBLE MRM 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 TRIMBLE MRM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of TRIMBLE MRM LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31

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 TRIMBLE MRM LIMITED

Intangible Assets
Patents
We have not found any records of TRIMBLE MRM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRIMBLE MRM LIMITED
Trademarks
We have not found any records of TRIMBLE MRM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TRIMBLE MRM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Enfield 2015-06-04 GBP £336 Equipment Purchase

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.
The SIC code for this company is set to 62012 - Business and domestic software development - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where TRIMBLE MRM 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 TRIMBLE MRM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-04-0183040000Filing cabinets, card-index cabinets, paper trays, paper rests, pen trays, office-stamp stands and similar office or desk equipment, of base metal (excl. office furniture of heading 9403 and waste paper bins)
2014-03-0185176200Machines 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)
2014-03-0185291095Aerial reflectors and parts suitable for use with aerials or aerial reflectors, n.e.s. (excl. aerial filters and separators)
2013-09-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2013-04-0185444999Electric conductors for a voltage 1.000 V, insulated, not fitted with connectors, n.e.s. (excl. winding wire, coaxial conductors, wiring sets for vehicles, aircraft or ships, and wire and cables with individual conductor wires of a diameter > 0,51 mm)
2013-04-0190142080Instruments and appliances for aeronautical or space navigation (excl. inertial navigation systems, compasses and radio navigational equipment)
2013-04-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2012-10-0185256000Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus
2012-09-0185269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2012-09-0185299049Cabinets 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.
2012-08-0185443000Ignition wiring sets and other wiring sets for vehicles, aircraft or ships
2012-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-04-0173269098Articles of iron or steel, n.e.s.
2011-04-0185269120Radio navigational receivers (excl. radar apparatus)
2011-03-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2011-02-0185291080Aerial filters and separators
2011-02-0185443000Ignition wiring sets and other wiring sets for vehicles, aircraft or ships
2011-01-0185366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2010-12-0185442000Coaxial cable and other coaxial electric conductors, insulated
2010-11-0185269120Radio navigational receivers (excl. radar apparatus)
2010-11-0185291039Outside aerials for radio or television broadcast receivers (excl. those for satellite reception)
2010-09-0185269120Radio navigational receivers (excl. radar apparatus)
2010-08-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-08-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2010-08-0185269120Radio navigational receivers (excl. radar apparatus)
2010-08-0185444210Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s.
2010-07-0185269120Radio navigational receivers (excl. radar apparatus)
2010-07-0185291080Aerial filters and separators
2010-06-0185269120Radio navigational receivers (excl. radar apparatus)
2010-05-0185269120Radio navigational receivers (excl. radar apparatus)
2010-04-0185269120Radio navigational receivers (excl. radar apparatus)
2010-03-0185269120Radio navigational receivers (excl. radar apparatus)
2010-03-0185291039Outside aerials for radio or television broadcast receivers (excl. those for satellite reception)
2010-03-0185291080Aerial filters and separators
2010-03-0185444210Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s.
2010-02-0185269120Radio navigational receivers (excl. radar apparatus)
2010-02-0185291080Aerial filters and separators
2010-02-0185444210Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s.
2010-01-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)

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 TRIMBLE MRM 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 TRIMBLE MRM LIMITED any grants or awards.
Ownership
    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.