Company Information for TRAILFINDERS LIMITED
48 EARLS COURT ROAD, LONDON, W8 6FT,
|
Company Registration Number
01004502
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
TRAILFINDERS LIMITED | |||
Legal Registered Office | |||
48 EARLS COURT ROAD LONDON W8 6FT Other companies in W8 | |||
| |||
Company Number | 01004502 | |
---|---|---|
Company ID Number | 01004502 | |
Date formed | 1971-03-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/02/2024 | |
Account next due | 30/11/2025 | |
Latest return | 17/07/2015 | |
Return next due | 14/08/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB241705388 |
Last Datalog update: | 2024-08-05 16:25:34 |
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 | ||
---|---|---|---|---|
TRAILFINDERS (SERVICES) LIMITED | 48 EARLS COURT ROAD, LONDON, W8 6EJ | Active | Company formed on the 1972-12-06 | |
TRAILFINDERS GROUP LIMITED | 48 EARLS COURT ROAD LONDON W8 6FT | Active | Company formed on the 2001-12-19 | |
TRAILFINDERS SPORTS CLUB LIMITED | 48 Earls Court Road London W8 6FT | Active | Company formed on the 1997-06-16 | |
TRAILFINDERS SNOWMOBILE CLUB, INC. | PO BOX 231 Clinton PERU NY 12972 | Active | Company formed on the 1989-01-31 | |
TRAILFINDERS (AUSTRALIA) PTY. LTD. | QLD 4895 | Active | Company formed on the 1993-09-09 | |
TRAILFINDERS PTY. LTD. | QLD 4895 | Active | Company formed on the 1990-02-06 | |
TRAILFINDERS PTE LTD | Singapore | Dissolved | Company formed on the 2008-09-09 | |
TRAILFINDERS IRELAND LIMITED | 4/5 DAWSON ST DUBLIN 2, DUBLIN, D02FH72, IRELAND D02FH72 | Active | Company formed on the 2001-03-06 | |
TRAILFINDERS LIMITED | 4/5 DAWSON STREET DUBLIN 2. DUBLIN 2, DUBLIN, D02FH72, IRELAND D02FH72 | Ceased IRL | Company formed on the 1996-12-02 |
Officer | Role | Date Appointed |
---|---|---|
MARK BANNISTER |
||
MARK BANNISTER |
||
NIKKI DAVIES |
||
GARETH DYER |
||
FIONA KATHLEEN GOOLEY |
||
MICHAEL DAVID WILLIAM GOOLEY |
||
TRISTAN PATRICK GOOLEY |
||
TOBY MICHAEL KELLY |
||
EDWIN ROBERT LEE |
||
RUSSELL MCHARDY |
||
DAVID ANDREW NESS |
||
MATTHEW CHARLES RAYMOND |
||
ANTHONY MARTIN RUSSELL |
||
ROSS SIMPSON |
||
MARK WILLIAM WEST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN DAVID NYE |
Director | ||
NIGEL ORLANS |
Director | ||
STEPHEN REGINALD GADD |
Director | ||
LOUISE BRETON |
Director | ||
MARCUS BARRATT ATKINS |
Director | ||
IAN CHARLES IRVINE |
Director | ||
LUCY JANE POWELL |
Director | ||
CHARLES ROBIN DINGHALL BATESON |
Director | ||
JOHN DOUGLAS SLIM |
Director | ||
ALISON OLIVIA PYPER |
Director | ||
WILLIAM HEATH |
Director | ||
LOIS DIANA WOOD |
Director | ||
PAUL SYM FENWICK |
Director | ||
CATHERINE ANNE RAWSON |
Director | ||
TERENCE PATRICK HARDY |
Director | ||
KERRIE NORMAN |
Director | ||
GILLIAN MARGARET POULTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
W8 CATERING LIMITED | Company Secretary | 2004-12-14 | CURRENT | 1996-03-26 | Active | |
TRAILFINDERS GROUP LIMITED | Company Secretary | 2001-12-19 | CURRENT | 2001-12-19 | Active | |
TRAILFINDERS SPORTS CLUB LIMITED | Company Secretary | 1997-08-07 | CURRENT | 1997-06-16 | Active | |
TRAILFINDERS (SERVICES) LIMITED | Company Secretary | 1991-07-17 | CURRENT | 1972-12-06 | Active | |
TRAILROVERS LIMITED | Company Secretary | 1991-07-17 | CURRENT | 1984-07-16 | Active | |
TRAILFINDERS GROUP LIMITED | Director | 2001-12-19 | CURRENT | 2001-12-19 | Active | |
W8 CATERING LIMITED | Director | 2002-08-16 | CURRENT | 1996-03-26 | Active | |
TRAILFINDERS SPORTS CLUB LIMITED | Director | 1997-08-07 | CURRENT | 1997-06-16 | Active | |
EALING TRAILFINDERS CRICKET CLUB LIMITED | Director | 2013-07-16 | CURRENT | 2013-07-16 | Active | |
TRAILFINDERS GROUP LIMITED | Director | 2001-12-19 | CURRENT | 2001-12-19 | Active | |
TRAILFINDERS SPORTS CLUB LIMITED | Director | 1997-08-07 | CURRENT | 1997-06-16 | Active | |
W8 CATERING LIMITED | Director | 1996-04-04 | CURRENT | 1996-03-26 | Active | |
TRAILFINDERS (SERVICES) LIMITED | Director | 1991-07-17 | CURRENT | 1972-12-06 | Active | |
TRAILROVERS LIMITED | Director | 1991-07-17 | CURRENT | 1984-07-16 | Active | |
ALSTON INVESTMENTS LIMITED | Director | 2018-01-16 | CURRENT | 2014-01-09 | Active | |
PARKWOOD LEISURE HOLDINGS LIMITED | Director | 2018-01-16 | CURRENT | 2014-03-05 | Active | |
ALSTON PROPERTIES LIMITED | Director | 2018-01-02 | CURRENT | 2002-05-02 | Active | |
TREELANDS LIMITED | Director | 2018-01-02 | CURRENT | 2011-02-07 | Active - Proposal to Strike off | |
ALSTON ACQUISITIONS LIMITED | Director | 2018-01-02 | CURRENT | 2013-04-17 | Active | |
LITTLE FARINGDON WATER MANAGEMENT COMPANY LIMITED | Director | 2012-07-09 | CURRENT | 2012-07-09 | Active - Proposal to Strike off | |
TRAILFINDERS GROUP LIMITED | Director | 2002-01-02 | CURRENT | 2001-12-19 | Active | |
TRAILFINDERS (SERVICES) LIMITED | Director | 1997-03-18 | CURRENT | 1972-12-06 | Active | |
TRAILFINDERS GROUP LIMITED | Director | 2001-12-19 | CURRENT | 2001-12-19 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MRS SUSANNAH ELIZABETH REED GILFILLAN | ||
Director's details changed for Mrs Susannah Elizabeth Reed Gilfillan on 2024-12-18 | ||
FULL ACCOUNTS MADE UP TO 29/02/24 | ||
CONFIRMATION STATEMENT MADE ON 27/02/24, WITH UPDATES | ||
Director's details changed for Mrs Nikki Davies on 2023-10-09 | ||
Director's details changed for Mr Lawrence David Comber on 2023-10-09 | ||
Director's details changed for Sir Michael David William Gooley on 2023-10-09 | ||
Director's details changed for Tristan Patrick Gooley on 2023-10-09 | ||
Director's details changed for Mr Toby Michael Kelly on 2023-10-09 | ||
Director's details changed for Mr Jeremy Colin Latimer on 2023-10-09 | ||
Director's details changed for Mr Edwin Robert Lee on 2023-10-09 | ||
Director's details changed for Mr Russell Mchardy on 2023-10-09 | ||
Director's details changed for Mr David Andrew Ness on 2023-10-09 | ||
Director's details changed for Mr John Christopher O'dowd on 2023-10-09 | ||
Director's details changed for Matthew Charles Raymond on 2023-10-09 | ||
Director's details changed for Mr John Sheffer on 2023-10-09 | ||
Director's details changed for Mr Mark William West on 2023-10-09 | ||
Director's details changed for Mr Ross Simpson on 2023-10-09 | ||
Director's details changed for Mr Simon John Wheeler on 2023-10-09 | ||
Director's details changed for Mr Simon Paul Woodward on 2023-10-09 | ||
FULL ACCOUNTS MADE UP TO 28/02/23 | ||
CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 010045020007 | ||
CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 28/02/22 | |
AP01 | DIRECTOR APPOINTED MR JOHN CHRISTOPHER O'DOWD | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
AP01 | DIRECTOR APPOINTED MR LAWRENCE DAVID COMBER | |
CH01 | Director's details changed for Fiona Kathleen Gooley on 2021-09-08 | |
PSC04 | Change of details for Mr Michael David William Gooley as a person with significant control on 2021-09-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH DYER | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 28/02/21 | |
AP01 | DIRECTOR APPOINTED MR SIMON PAUL WOODWARD | |
PSC04 | Change of details for Mr Michael David William Gooley as a person with significant control on 2021-01-13 | |
AP01 | DIRECTOR APPOINTED MR SIMON JOHN WHEELER | |
AA | FULL ACCOUNTS MADE UP TO 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DAVID WILLIAM GOOLEY | |
AD02 | Register inspection address changed from C/O Mark Bannister 23 Abingdon Road London W8 6AH England to 7 Abingdon Road London W8 6AH | |
AA | FULL ACCOUNTS MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JEREMY COLIN LATIMER | |
TM02 | Termination of appointment of Elodie Deborah Marechal on 2019-02-28 | |
AP03 | Appointment of Mr Lawrence David Comber as company secretary on 2019-03-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARTIN RUSSELL | |
AP03 | Appointment of Miss Elodie Deborah Marechal as company secretary on 2018-09-20 | |
TM02 | Termination of appointment of Mark Bannister on 2018-09-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BANNISTER | |
AA | FULL ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2018-01-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID NYE | |
AA | FULL ACCOUNTS MADE UP TO 28/02/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES | |
PSC02 | Notification of Trailfinders Group Limited as a person with significant control on 2016-04-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL ORLANS | |
AP01 | DIRECTOR APPOINTED MR ROSS SIMPSON | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 94080 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 29/02/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN REGINALD GADD | |
AD03 | Registers moved to registered inspection location of C/O Mark Bannister 23 Abingdon Road London W8 6AH | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 94080 | |
AR01 | 17/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE BRETON | |
AP01 | DIRECTOR APPOINTED MR DAVID ANDREW NESS | |
LATEST SOC | 24/07/14 STATEMENT OF CAPITAL;GBP 94080 | |
AR01 | 17/07/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/14 | |
AP01 | DIRECTOR APPOINTED MR NIGEL ORLANS | |
AP01 | DIRECTOR APPOINTED MR RUSSELL MCHARDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCUS ATKINS | |
AR01 | 17/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/13 | |
AP01 | DIRECTOR APPOINTED MR TOBY MICHAEL KELLY | |
AP01 | DIRECTOR APPOINTED MR MARK WILLIAM WEST | |
AR01 | 17/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/02/12 | |
AR01 | 17/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RUSSELL / 02/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA KATHLEEN GOOLEY / 02/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN REGINALD GADD / 02/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID WILLIAM GOOLEY / 02/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN PATRICK GOOLEY / 02/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BANNISTER / 02/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES RAYMOND / 02/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID NYE / 02/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH DYER / 02/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE BRETON / 02/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS BARRATT ATKINS / 02/08/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK BANNISTER / 02/08/2011 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN IRVINE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN ROBERT LEE / 27/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN ROBERT LEE / 17/12/2010 | |
AP01 | DIRECTOR APPOINTED MRS NIKKI DAVIES | |
AR01 | 17/07/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID NYE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN PATRICK GOOLEY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN REGINALD GADD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH DYER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE BRETON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS BARRATT ATKINS / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCY POWELL | |
AA | FULL ACCOUNTS MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN NYE / 01/12/2008 | |
363a | RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN GOOLEY / 21/07/2008 | |
AA | FULL ACCOUNTS MADE UP TO 29/02/08 | |
288a | DIRECTOR APPOINTED FIONA KATHLEEN GOOLEY | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
MISC | AUD RES | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 28/02/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/07/05 | |
363s | RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/05 | |
288b | DIRECTOR RESIGNED | |
Resolutions passed:<ul><li>Miscellaneous resolution passed</ul> | ||
Resolutions passed:<ul><li>Miscellaneous resolution passed</ul> | ||
Resolutions passed:<ul><li>Miscellaneous resolution passed</ul> |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECURITY AGREEMENT | Outstanding | BARCLAYS BANK IRELAND PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
CONVEYANCE | Satisfied | BRITISH RAILWAYS BOARD | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK LTD | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK LTD |
|
|
|
|
|
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 TRAILFINDERS LIMITED
TRAILFINDERS LIMITED owns 5 domain names.
tfsc.co.uk trailfinder.co.uk trailfinders.co.uk trailfindersafrica.co.uk trailfinders.com
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
Educational / Residential Visits |
Devon County Council | |
|
Educational / Residential Visits |
Devon County Council | |
|
Educational / Residential Visits |
Devon County Council | |
|
Educational / Residential Visits |
Devon County Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
475-Other Services |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
448-Councillor's Expenses |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
475-Other Services |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Devon County Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
475-OTHER SERVICES |
Devon County Council | |
|
|
Devon County Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
475 - OTHER SERVICES |
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Nottingham City Council | Shops | 34-36, Wheeler Gate, Nottingham, NG1 2ND NG1 2ND | 84,000 | 20040916 |
SHOP AND PREMISES | 77 VICAR LANE LEEDS LS1 6QA | 66,500 | 04/11/2002 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49059900 | Maps and hydrographic or similar charts of all kinds, incl. atlases, wall maps and topographical plans, printed (excl. those in book form, and maps, plans and globes, in relief) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
99 | ||||
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
48142000 | Wallpaper and similar wallcoverings of paper, consisting of paper coated or covered, on the face side, with a grained, embossed, coloured or design-printed or otherwise decorated layer of plastics | |||
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) |
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. |