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

CONTACT ATTACHMENTS LIMITED

MOCHDRE IND ESTATE, NEWTOWN, POWYS, SY16 4LE,
Company Registration Number
01410701
Private Limited Company
Active

Company Overview

About Contact Attachments Ltd
CONTACT ATTACHMENTS LIMITED was founded on 1979-01-22 and has its registered office in Powys. The organisation's status is listed as "Active". Contact Attachments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONTACT ATTACHMENTS LIMITED
 
Legal Registered Office
MOCHDRE IND ESTATE
NEWTOWN
POWYS
SY16 4LE
Other companies in SY16
 
Previous Names
CONTACT POWERISER LIMITED06/08/2008
Filing Information
Company Number 01410701
Company ID Number 01410701
Date formed 1979-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB303842972  
Last Datalog update: 2024-02-06 22:29:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTACT ATTACHMENTS 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 CONTACT ATTACHMENTS LIMITED

Current Directors
Officer Role Date Appointed
EDWARD JOHN CUFLEY
Company Secretary 2002-03-01
EDWARD JOHN CUFLEY
Director 1992-01-28
ROBERT BARRY TAYLOR
Director 1992-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN MARY CUFLEY
Company Secretary 1997-11-27 2001-03-01
ROBERT BARRY TAYLOR
Company Secretary 1992-01-28 1997-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD JOHN CUFLEY CONTACT POWERISER LIMITED Company Secretary 2007-04-01 CURRENT 1981-09-01 Active
EDWARD JOHN CUFLEY CONTACT POWERISER LIMITED Director 1991-01-28 CURRENT 1981-09-01 Active
ROBERT BARRY TAYLOR CONTACT POWERISER LIMITED Director 1991-01-28 CURRENT 1981-09-01 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
2024-02-02CONFIRMATION STATEMENT MADE ON 28/01/24, WITH UPDATES
2023-05-18Change of share class name or designation
2023-05-18Memorandum articles filed
2023-05-18Particulars of variation of rights attached to shares
2023-04-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-19DIRECTOR APPOINTED MR KIRK JOHN CUFLEY
2023-04-19Appointment of Mr Benjamin Cufley as company secretary on 2023-04-19
2023-04-19Change of details for Mr Robert Barry Taylor as a person with significant control on 2023-04-19
2023-02-03CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2022-10-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05DIRECTOR APPOINTED MR MATTHEW ROBERT TAYLOR
2022-10-05AP01DIRECTOR APPOINTED MR MATTHEW ROBERT TAYLOR
2022-03-08PSC07CESSATION OF EDWARD JOHN CUFLEY AS A PERSON OF SIGNIFICANT CONTROL
2022-03-08TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN CUFLEY
2022-03-08TM02Termination of appointment of Edward John Cufley on 2022-02-09
2022-02-01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-05-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-06-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-07-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27PSC04Change of details for Mr Robert Barry Taylor as a person with significant control on 2019-03-12
2019-03-27CH01Director's details changed for Mr Robert Barry Taylor on 2019-03-12
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2019-01-28PSC04Change of details for Mr Robert Barry Taylor as a person with significant control on 2018-11-26
2019-01-28CH01Director's details changed for Mr Robert Barry Taylor on 2018-11-26
2018-08-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2017-06-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 38000
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-07-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 38000
2016-02-24AR0128/01/16 ANNUAL RETURN FULL LIST
2015-04-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 38000
2015-02-17AR0128/01/15 ANNUAL RETURN FULL LIST
2015-02-11CH01Director's details changed for Mr Robert Barry Taylor on 2014-03-31
2014-04-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 38000
2014-02-24AR0128/01/14 ANNUAL RETURN FULL LIST
2014-02-10CH01Director's details changed for Mr Robert Barry Taylor on 2014-02-10
2013-07-15CH01Director's details changed for Mr Robert Barry Taylor on 2013-07-15
2013-06-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-30AR0128/01/13 ANNUAL RETURN FULL LIST
2012-06-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-21AR0128/01/12 ANNUAL RETURN FULL LIST
2011-05-16AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-21AR0128/01/11 ANNUAL RETURN FULL LIST
2010-06-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-13AR0128/01/10 NO CHANGES
2010-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / EDWARD JOHN CUFLEY / 30/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN CUFLEY / 30/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BARRY TAYLOR / 30/03/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BARRY TAYLOR / 04/01/2010
2009-10-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-28363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-08-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-05CERTNMCOMPANY NAME CHANGED CONTACT POWERISER LIMITED CERTIFICATE ISSUED ON 06/08/08
2008-06-09AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-22363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2008-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT TAYLOR / 04/04/2008
2007-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-01363sRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-17363sRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-06-21363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2005-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-24363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-26363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2002-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-08363sRETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2002-03-07288bSECRETARY RESIGNED
2002-03-07288aNEW SECRETARY APPOINTED
2001-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-09363sRETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS
2000-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-10363sRETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS
1999-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-17363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-17363sRETURN MADE UP TO 28/01/99; NO CHANGE OF MEMBERS
1998-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-04-23363sRETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS
1997-12-16288aNEW SECRETARY APPOINTED
1997-12-16288bDIRECTOR RESIGNED
1997-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
1997-03-27363sRETURN MADE UP TO 28/01/97; NO CHANGE OF MEMBERS
1996-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-04-16363sRETURN MADE UP TO 28/01/96; NO CHANGE OF MEMBERS
1995-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-05-05363sRETURN MADE UP TO 28/01/95; FULL LIST OF MEMBERS
1994-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-02-20363sRETURN MADE UP TO 28/01/94; NO CHANGE OF MEMBERS
1994-02-20363(287)REGISTERED OFFICE CHANGED ON 20/02/94
1993-11-02AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-04-27363sRETURN MADE UP TO 28/01/93; NO CHANGE OF MEMBERS
1993-04-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-03-18363bRETURN MADE UP TO 28/01/92; FULL LIST OF MEMBERS
1991-10-04395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28220 - Manufacture of lifting and handling equipment




Licences & Regulatory approval
We could not find any licences issued to CONTACT ATTACHMENTS 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 CONTACT ATTACHMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1991-10-04 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1989-01-09 Outstanding MIDLAND BANK PLC
CHARGE 1987-10-07 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-12-31 £ 41,378
Creditors Due After One Year 2011-12-31 £ 5,128
Creditors Due Within One Year 2013-12-31 £ 394,073
Creditors Due Within One Year 2012-12-31 £ 429,090
Creditors Due Within One Year 2012-12-31 £ 429,090
Creditors Due Within One Year 2011-12-31 £ 461,767

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 CONTACT ATTACHMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 38,000
Called Up Share Capital 2012-12-31 £ 38,000
Called Up Share Capital 2012-12-31 £ 38,000
Called Up Share Capital 2011-12-31 £ 38,000
Cash Bank In Hand 2013-12-31 £ 9,946
Cash Bank In Hand 2012-12-31 £ 4,711
Cash Bank In Hand 2012-12-31 £ 4,711
Current Assets 2013-12-31 £ 504,107
Current Assets 2012-12-31 £ 494,670
Current Assets 2012-12-31 £ 494,670
Current Assets 2011-12-31 £ 550,157
Debtors 2013-12-31 £ 287,534
Debtors 2012-12-31 £ 275,652
Debtors 2012-12-31 £ 275,652
Debtors 2011-12-31 £ 359,029
Secured Debts 2013-12-31 £ 117,406
Secured Debts 2012-12-31 £ 152,091
Secured Debts 2012-12-31 £ 152,091
Secured Debts 2011-12-31 £ 129,472
Shareholder Funds 2013-12-31 £ 402,832
Shareholder Funds 2012-12-31 £ 395,111
Shareholder Funds 2012-12-31 £ 395,111
Shareholder Funds 2011-12-31 £ 414,224
Stocks Inventory 2013-12-31 £ 206,627
Stocks Inventory 2012-12-31 £ 214,307
Stocks Inventory 2012-12-31 £ 214,307
Stocks Inventory 2011-12-31 £ 190,991
Tangible Fixed Assets 2013-12-31 £ 334,176
Tangible Fixed Assets 2012-12-31 £ 329,531
Tangible Fixed Assets 2012-12-31 £ 329,531
Tangible Fixed Assets 2011-12-31 £ 330,962

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONTACT ATTACHMENTS LIMITED registering or being granted any patents
Domain Names

CONTACT ATTACHMENTS LIMITED owns 3 domain names.

lifting-gear.co.uk   forklift-attachments.co.uk   craneaccessories.co.uk  

Trademarks
We have not found any records of CONTACT ATTACHMENTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CONTACT ATTACHMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oxford City Council 2015-02-17 GBP £880 FLEETPLAN Reference C086 | 81967
Oxford City Council 2015-02-17 GBP £70 FLEETPLAN Reference C086 | 81967
Rugby Borough Council 2014-07-17 GBP £1,355 Domestic Waste Collection
Cumbria County Council 2013-02-25 GBP £245
Cumbria County Council 2013-02-25 GBP £1,390
Wiltshire Council 2010-10-12 GBP £565 Equipment Purchase
Bristol City Council 0000-00-00 GBP £1,345 N H S - WASTE DISPOSAL OPERNS

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.

Outgoings
Business Rates/Property Tax
No properties were found where CONTACT ATTACHMENTS 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 CONTACT ATTACHMENTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2018-11-0084312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2018-09-0084312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2018-08-0084312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2018-07-0084312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2018-07-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2018-06-0084312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2018-04-0084312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2018-03-0082057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2018-03-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2018-02-0084312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2018-02-0084279000Works trucks fitted with lifting or handling equipment, not self-propelled
2018-02-0084279000Works trucks fitted with lifting or handling equipment, not self-propelled
2018-02-0084328000Agricultural, horticultural or forestry machinery for soil preparation or cultivation; lawn or sports-ground rollers (excl. sprayers and dusters, ploughs, harrows, scarifiers, cultivators, weeders, hoes, seeders, planters, manure spreaders and fertiliser distributors)
2018-02-0084328000Agricultural, horticultural or forestry machinery for soil preparation or cultivation; lawn or sports-ground rollers (excl. sprayers and dusters, ploughs, harrows, scarifiers, cultivators, weeders, hoes, seeders, planters, manure spreaders and fertiliser distributors)
2018-01-0084312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2017-04-0084312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2017-03-0084312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2017-02-0084312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2017-01-0084312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2016-11-0084312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2016-10-0084312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2016-10-0087099000Parts of self-propelled works trucks, not fitted with lifting or handling equipment, of the type used in factories, warehouses, dock areas or airports for short distance transport of goods, incl. tractors for railways station platforms, n.e.s.
2016-10-0084279000Works trucks fitted with lifting or handling equipment, not self-propelled
2016-06-0084312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2016-05-0084312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2016-04-0084312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2016-04-0084834025Worm gear for machinery (excl. friction gears, gear boxes and other speed changers)
2016-04-0087168000Vehicles pushed or drawn by hand and other vehicles not mechanically propelled (excl. trailers and semi-trailers)
2016-02-0084312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2016-01-0084312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2015-12-0084324090Farmyard manure or compost spreaders for use in agriculture, horticulture and forestry (excl. sprayers)
2015-09-0084312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2015-07-0184279000Works trucks fitted with lifting or handling equipment, not self-propelled
2015-07-0084279000Works trucks fitted with lifting or handling equipment, not self-propelled
2015-06-0184279000Works trucks fitted with lifting or handling equipment, not self-propelled
2015-06-0184312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2015-06-0084279000Works trucks fitted with lifting or handling equipment, not self-propelled
2015-06-0084312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2015-02-0184312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2015-02-0084312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2014-08-0184312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2014-06-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2014-04-0184312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2014-02-0184312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2014-01-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2013-11-0184248199Agricultural or horticultural mechanical appliances, whether or not hand-operated, for projecting, dispersing or spraying liquids or powders (excl. watering appliances, portable appliances and sprayers and powder distributors designed to be mounted on or drawn by tractors)
2013-10-0187168000Vehicles pushed or drawn by hand and other vehicles not mechanically propelled (excl. trailers and semi-trailers)
2013-09-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2013-08-0184312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2013-04-0184312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2012-12-0184312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2012-12-0187168000Vehicles pushed or drawn by hand and other vehicles not mechanically propelled (excl. trailers and semi-trailers)
2012-10-0184312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2012-09-0184311000Parts of pulley tackles and hoists (other than skip hoists), winches, capstans and jacks, n.e.s.
2012-09-0184312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2012-07-0184311000Parts of pulley tackles and hoists (other than skip hoists), winches, capstans and jacks, n.e.s.
2012-07-0184312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2012-05-0184279000Works trucks fitted with lifting or handling equipment, not self-propelled
2012-03-0184289090Lifting, handling, loading or unloading machinery, n.e.s.
2012-03-0184313100Parts of lifts, skip hoists or escalators, n.e.s.
2011-12-0173182900Non-threaded articles, of iron or steel

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 CONTACT ATTACHMENTS 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 CONTACT ATTACHMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.