Company Information for PYEROY LIMITED
RIVERSIDE HOUSE, 9 ROLLING MILL ROAD, JARROW, NE32 3DP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
PYEROY LIMITED | |||
Legal Registered Office | |||
RIVERSIDE HOUSE 9 ROLLING MILL ROAD JARROW NE32 3DP Other companies in TW18 | |||
| |||
Company Number | 01126224 | |
---|---|---|
Company ID Number | 01126224 | |
Date formed | 1973-08-02 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 19/04/2016 | |
Return next due | 17/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-05-05 07:23:42 |
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 | ||
---|---|---|---|---|
![]() |
PYEROY (IRELAND) UNLIMITED COMPANY | 70, SIR JOHN ROGERSON'S QUAY, DUBLIN 2. D02R296 | Dissolved | Company formed on the 2009-12-02 |
PYEROY (NORTHERN IRELAND) LIMITED | COMPASS POINT 79-87 KINGSTON ROAD STAINES MIDDLESEX TW18 1DT | Dissolved | Company formed on the 1984-02-27 | |
PYEROY (NORTHERN IRELAND) LIMITED | BANK OF IRELAND CHAMBERS ANN STREET ANN STREET BELFAST | Converted / Closed | Company formed on the 1984-05-03 | |
![]() |
Pyeroy Atlantic Services Limited | Newfoundland and Labrador | Active | Company formed on the 2013-01-02 |
PYEROY CONSTRUCTION LIMITED | 112 WHITLEY ROAD WHITLEY BAY NE26 2NE | Active | Company formed on the 2020-03-09 | |
PYEROY DEVELOPMENTS LIMITED | COMPASS POINT 79-87 KINGSTON ROAD STAINES MIDDLESEX TW18 1DT | Dissolved | Company formed on the 2002-03-28 |
Officer | Role | Date Appointed |
---|---|---|
GRANT RAE ANGUS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HUGH MARCUS PELHAM |
Director | ||
STEPHEN JAMES NICOL |
Director | ||
DOUGLAS SPENCE |
Company Secretary | ||
JAMES ERNEST ANDERSON |
Director | ||
DEREK BYRNE |
Director | ||
KEVON PETER DAYMOND |
Director | ||
MARK DUFFY |
Director | ||
BRENDAN MICHAEL FITZSIMONS |
Director | ||
DARREN HALL |
Director | ||
JOHN HAYTON |
Director | ||
JOHN ALEXANDER JEFFREY |
Director | ||
JOHN O'DONNELL |
Director | ||
DOUGLAS SPENCE |
Director | ||
JOHN LAWRENCE ROBERTSON WELSH |
Director | ||
ROBERT THOMPSON |
Director | ||
JULIAN GAMMAGE |
Director | ||
GERALD STEPHENS |
Director | ||
PHILLIP HOWARD MAURER |
Director | ||
ROBERT FRAZER THOMPSON |
Director | ||
PAUL THOMAS ROBINSON |
Director | ||
JAMES JORDAN |
Director | ||
HUGH SKIVINGTON |
Director | ||
MARK ALLAN MATTHEWS |
Director | ||
ROBERT PEEK |
Director | ||
DAVID FREDERICK PAUL ROBINSON |
Director | ||
JOHN WILLIAM MOORHEAD |
Director | ||
GRAHAME CRAIGS |
Director | ||
ANDREW DAVID HARROW |
Director | ||
JOHN BARR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIDER HUNT INTERNATIONAL LIMITED | Director | 2018-06-30 | CURRENT | 1988-10-14 | Active | |
ATTRIC LTD | Director | 2018-05-31 | CURRENT | 2007-03-02 | Active - Proposal to Strike off | |
WOOD FINANCE UK LIMITED | Director | 2017-11-30 | CURRENT | 1999-03-03 | Active | |
JOHN BROWN E & C LTD | Director | 2017-05-31 | CURRENT | 1999-02-12 | Active - Proposal to Strike off | |
WG INTETECH HOLDINGS LIMITED | Director | 2017-05-31 | CURRENT | 2013-05-15 | Active - Proposal to Strike off | |
WOOD GROUP KENNY CORPORATE LIMITED | Director | 2017-05-31 | CURRENT | 1993-11-02 | Active | |
SGURRENERGY LIMITED | Director | 2017-05-31 | CURRENT | 2003-03-17 | Active | |
SGURRCONTROL LIMITED | Director | 2017-05-31 | CURRENT | 2013-09-17 | Active - Proposal to Strike off | |
MCS KENNY INTERNATIONAL (UK) LIMITED | Director | 2017-05-31 | CURRENT | 1994-06-01 | Active - Proposal to Strike off | |
WOOD GROUP KENNY LIMITED | Director | 2017-05-31 | CURRENT | 1978-11-07 | Active | |
WOOD GROUP KENNY UK LIMITED | Director | 2017-05-31 | CURRENT | 1988-12-29 | Active | |
MUSTANG ENGINEERING LIMITED | Director | 2016-07-19 | CURRENT | 2004-09-17 | Active | |
SD FORTYFIVE LIMITED | Director | 2016-02-23 | CURRENT | 1989-02-02 | Active - Proposal to Strike off | |
WOOD GROUP PRODUCTION SERVICES UK LIMITED | Director | 2016-02-23 | CURRENT | 2005-01-11 | Active | |
PSN (ANGOLA) LIMITED | Director | 2016-02-23 | CURRENT | 2006-11-06 | Active | |
WOOD GROUP/OTS LIMITED | Director | 2016-02-23 | CURRENT | 1981-08-11 | Active - Proposal to Strike off | |
WOOD GROUP UK LIMITED | Director | 2015-05-04 | CURRENT | 2006-02-07 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Christopher Jon Foulkes on 2022-11-11 | ||
CONFIRMATION STATEMENT MADE ON 18/04/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 18/04/23, WITH UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES | |
PSC05 | Change of details for Kaefer Limited as a person with significant control on 2022-02-28 | |
PSC07 | CESSATION OF RALF JüRGEN KOCH AS A PERSON OF SIGNIFICANT CONTROL | |
REGISTERED OFFICE CHANGED ON 25/01/22 FROM Kirkstone House St. Omers Road Gateshead NE11 9EZ England | ||
AD01 | REGISTERED OFFICE CHANGED ON 25/01/22 FROM Kirkstone House St. Omers Road Gateshead NE11 9EZ England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/21 FROM 63 Portland Street Mansfield Woodhouse Mansfield Nottinghamshire NG19 8BE England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
PSC02 | Notification of Kaefer Limited as a person with significant control on 2020-08-31 | |
PSC07 | CESSATION OF WOOD GROUP INDUSTRIAL SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES | |
PSC05 | Change of details for Wood Group Industrial Services Limited as a person with significant control on 2020-05-04 | |
AP01 | DIRECTOR APPOINTED MR IAN JOHN TATTERSALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/20 FROM Compass Point 79-87 Kingston Road Staines Middlesex TW18 1DT | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RALF JüRGEN KOCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT RAE ANGUS | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JON FOULKES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH MARCUS PELHAM | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 28/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/04/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR GRANT RAE ANGUS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES NICOL | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stephen James Nicol on 2015-01-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/04/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stephen James Nicol on 2014-01-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SPENCE | |
SH19 | Statement of capital on 2013-12-19 GBP 1 | |
CAP-SS | Solvency statement dated 17/12/13 | |
SH20 | Statement by directors | |
RES06 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR STEPHEN JAMES NICOL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WELSH | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DOUGLAS SPENCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN O'DONNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN FITZSIMONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DUFFY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JEFFREY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HAYTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVON DAYMOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN HALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK BYRNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ANDERSON | |
AP01 | DIRECTOR APPOINTED MR MARK DUFFY | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/2013 FROM KIRKSTONE HOUSE ST OMERS ROAD WESTERN RIVERSIDE ROUTE GATESHEAD NE11 9EZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMPSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 19/04/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: BAKER TILLY 1 ST JAMES GATE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4AD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN HALL / 19/04/2013 | |
AP01 | DIRECTOR APPOINTED MR JOHN O'DONNELL | |
AP01 | DIRECTOR APPOINTED MR KEVON PETER DAYMOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN GAMMAGE | |
AR01 | 19/04/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED JOHN LAWRENCE ROBERTSON WELSH | |
AP01 | DIRECTOR APPOINTED JAMES ERNEST ANDERSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 19/04/11 NO CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED DEREK BYRNE | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
AR01 | 19/04/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
RES13 | SECTION 190 APPROVAL 14/12/2009 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
SH01 | 14/12/09 STATEMENT OF CAPITAL GBP 143355 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD STEPHENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP MAURER | |
363a | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED JULIAN GAMMAGE | |
288a | DIRECTOR APPOINTED PHILLIP HOWARD MAURER | |
363s | RETURN MADE UP TO 19/04/08; NO CHANGE OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL ROBINSON | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT THOMPSON | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
288a | DIRECTOR APPOINTED ROBERT FRAZER THOMPSON | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES JORDAN | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM0038360 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM0038360 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM0038360 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB0221369 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB0221369 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1084925 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1084925 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1084925 | Expired |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 12 |
|
|
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 PYEROY LIMITED
PYEROY LIMITED owns 1 domain names.
pyeroy.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Northumberland County Council | |
|
CIP - Infrastructure |
Northumberland County Council | |
|
CIP - Infrastructure |
North Tyneside Council | |
|
02.BUILDING SERVICES |
Northumberland County Council | |
|
CIP - Infrastructure |
North Tyneside Council | |
|
|
Northumberland County Council | |
|
CIP - Infrastructure |
Gateshead Council | |
|
Ground Maint |
North Tyneside Council | |
|
|
Newcastle City Council | |
|
Capital Expenditure |
Northumberland County Council | |
|
CIP - Infrastructure |
Northumberland County Council | |
|
Plant Hire |
Gateshead Council | |
|
Other Running Costs |
Northumberland County Council | |
|
Plant Hire |
Gateshead Council | |
|
Ground Maint |
Newcastle City Council | |
|
Supplies & Services |
Gateshead Council | |
|
|
Northumberland County Council | |
|
CIP - land and Buildings |
Newcastle City Council | |
|
|
Northumberland County Council | |
|
CIP - land and Buildings |
Newcastle City Council | |
|
|
Northumberland County Council | |
|
CIP - Infrastructure |
Gateshead Council | |
|
Ground Maint |
Gateshead Council | |
|
Other Running Costs |
Northumberland County Council | |
|
CIP - Infrastructure |
Northumberland County Council | |
|
CIP - land and Buildings |
Gateshead Council | |
|
Rep & Maint |
Newcastle City Council | |
|
|
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
Northumberland County Council | |
|
CIP - Infrastructure |
Northumberland County Council | |
|
CIP - Infrastructure |
Newcastle City Council | |
|
|
Gateshead Council | |
|
Rep & Maint |
Newcastle City Council | |
|
|
Gateshead Council | |
|
Ground Maint |
SUNDERLAND CITY COUNCIL | |
|
CONSTRUCTION WORKS |
Northumberland County Council | |
|
CIP - land and Buildings |
Newcastle City Council | |
|
|
Gateshead Council | |
|
Rep & Maint |
Newcastle City Council | |
|
|
Gateshead Council | |
|
Traded Income |
Gateshead Council | |
|
Rep & Maint |
Newcastle City Council | |
|
|
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
Gateshead Council | |
|
Other Running Costs |
Northumberland County Council | |
|
CIP - land and Buildings |
Newcastle City Council | |
|
|
Gateshead Council | |
|
Other Running Costs |
Newcastle City Council | |
|
|
Durham County Council | |
|
|
Gateshead Council | |
|
Traded Income |
Durham County Council | |
|
|
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
Gateshead Council | |
|
Other Running Costs |
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
Other Running Costs |
SUNDERLAND CITY COUNCIL | |
|
CLEANING & DOMESTIC |
Newcastle City Council | |
|
|
Gateshead Council | |
|
|
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
Newcastle City Council | |
|
|
Gateshead Council | |
|
Ground Maint |
Gateshead Council | |
|
Rep & Maint |
Gateshead Council | |
|
Rep & Maint |
SUNDERLAND CITY COUNCIL | |
|
CLEANING & DOMESTIC |
Newcastle City Council | |
|
|
Gateshead Council | |
|
Third Party Payments |
Gateshead Council | |
|
Rep & Maint |
Newcastle City Council | |
|
|
South Tyneside Council | |
|
|
Gateshead Council | |
|
|
Newcastle City Council | |
|
|
Gateshead Council | |
|
Other Running Costs |
Newcastle City Council | |
|
|
Gateshead Council | |
|
Rep & Maint |
Gateshead Council | |
|
Rep & Maint |
Newcastle City Council | |
|
|
Gateshead Council | |
|
Rep & Maint |
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Gateshead Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Gateshead Council | |
|
|
Gateshead Council | |
|
Third Party Payments |
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Gateshead Council | |
|
|
Newcastle City Council | |
|
|
Gateshead Council | |
|
|
Newcastle City Council | |
|
|
Gateshead Council | |
|
|
Newcastle City Council | |
|
|
Gateshead Council | |
|
Other Running Costs |
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
SUNDERLAND CITY COUNCIL | |
|
CONSTRUCTION WORKS |
Gateshead Council | |
|
|
Gateshead Council | |
|
|
Newcastle City Council | |
|
|
Gateshead Council | |
|
|
Newcastle City Council | |
|
|
Gateshead Council | |
|
|
Newcastle City Council | |
|
|
Gateshead Council | |
|
|
Gateshead Council | |
|
|
Gateshead Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
NS: Asset Man |
Gateshead Council | |
|
|
Newcastle City Council | |
|
NS: Asset Man |
Newcastle City Council | |
|
E&R-Highway&Traffic Management |
HAMPSHIRE COUNTY COUNCIL | |
|
Payments to main contractor |
Newcastle City Council | |
|
NS: Asset Man |
Newcastle City Council | |
|
NS: Asset Man |
Newcastle City Council | |
|
NS: Admin & Finance |
Newcastle City Council | |
|
NS: Asset Man |
Newcastle City Council | |
|
Blacksmiths |
Newcastle City Council | |
|
NS: Asset Man |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 90279080 | Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s. | ||
![]() | 90279080 | Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s. | ||
![]() | 32089099 | Paints and varnishes, incl. enamels and lacquers, based on chemically modified natural polymers, dispersed or dissolved in a non-aqueous medium | ||
![]() | 32089099 | Paints and varnishes, incl. enamels and lacquers, based on chemically modified natural polymers, dispersed or dissolved in a non-aqueous medium | ||
![]() | 32089099 | Paints and varnishes, incl. enamels and lacquers, based on chemically modified natural polymers, dispersed or dissolved in a non-aqueous medium | ||
![]() | 90178090 | Hand-held instruments for measuring length, n.e.s. |
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. |