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

ENSTO UK LIMITED

LEGRAND ELECTRIC LTD, GREAT KING STREET NORTH, BIRMINGHAM, B19 2LF,
Company Registration Number
01453043
Private Limited Company
Active

Company Overview

About Ensto Uk Ltd
ENSTO UK LIMITED was founded on 1979-10-09 and has its registered office in Birmingham. The organisation's status is listed as "Active". Ensto Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ENSTO UK LIMITED
 
Legal Registered Office
LEGRAND ELECTRIC LTD
GREAT KING STREET NORTH
BIRMINGHAM
B19 2LF
Other companies in LS25
 
Previous Names
ENSTO BRITICENT LIMITED11/02/2005
Filing Information
Company Number 01453043
Company ID Number 01453043
Date formed 1979-10-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB684646687  
Last Datalog update: 2024-03-06 08:57:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENSTO UK 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.
Companies with same name ENSTO UK LIMITED
The following companies were found which have the same name as ENSTO UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENSTO UK LIMITED 16/17 COLLEGE GREEN DUBLIN 2, DUBLIN, IRELAND Active Company formed on the 1979-10-09

Company Officers of ENSTO UK LIMITED

Current Directors
Officer Role Date Appointed
MARKO JOHANNES AARTTILA
Company Secretary 2015-04-27
MARKO JOHANNES AARTTILA
Director 2015-04-27
MARKKU WEDERHORN
Director 2009-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEIJO KALEVI MAKELA
Company Secretary 2009-02-16 2015-04-27
KEIJO KALEVI MAKELA
Director 2004-08-26 2015-04-27
ANNIKA MARITA VIRTANEN
Director 2008-11-03 2011-08-31
GARY RICHARD BONSER
Company Secretary 2006-06-15 2009-02-16
VILLE TERVOLA
Director 2005-12-01 2008-11-03
JOHNNY ROBERT LINDSTROM
Director 2004-08-26 2007-09-28
JOHNNY ROBERT LINDSTROM
Company Secretary 2005-12-01 2006-06-15
JENNIFER SIMPSON
Company Secretary 2003-12-12 2005-11-30
MINNA MARIANNE LAHDE
Director 2003-05-28 2005-11-30
JENNIFER SIMPSON
Director 2001-09-01 2005-11-30
KAI AARNO ERIK QVIST
Director 1997-08-29 2004-08-26
JACEK PIOTR RATAJCZAK
Director 2003-05-28 2004-08-26
ANTHONY FRANCIS BRAY
Company Secretary 1996-10-31 2003-12-12
PONTUS SCHAUMAN
Director 1999-06-18 2003-05-28
SAMI PETTERI TULUS
Director 1997-08-29 2003-05-28
ANTHONY FRANCIS BRAY
Director 1997-01-03 2000-04-28
PATRICK O'NEILL
Director 1997-03-25 2000-04-28
WILLIAM JOHN STANLEY
Director 1997-03-25 2000-04-28
ROBERT EDWIN MATTHEWS
Director 1994-03-07 1999-06-18
JOHN JOSEPH COYNE
Director 1997-03-25 1997-08-29
COLIN MICHAEL LAUNCHBURY
Director 1990-12-31 1997-01-03
COLIN MICHAEL LAUNCHBURY
Company Secretary 1993-12-31 1996-10-31
TREVOR PETER PARVIN
Director 1990-12-31 1994-03-07
RICHARD GORDON CONDRADI
Director 1990-12-31 1993-12-31
COLIN MICHAEL LAUNCHBURY
Company Secretary 1992-01-24 1992-03-12
RALPH ALBERT DALE
Director 1990-12-31 1992-03-12
ALISTAIR FRANCES LANGLANDS
Director 1990-12-31 1991-09-30
MICHAEL SOUTHWELL CARDELL
Company Secretary 1990-12-31 1991-08-13
MICHAEL SOUTHWELL CARDELL
Director 1990-12-31 1991-08-13
REMO DIPRE
Director 1990-12-31 1991-08-13

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
2024-03-05CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-16CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BEUGIN
2022-04-05AP01DIRECTOR APPOINTED MR YRIEX DOMINIQUE ROULLAC
2022-02-14Second filing of director appointment of David Beugin
2022-02-14Second filing of director appointment of David Beugin
2022-02-14RP04AP01Second filing of director appointment of David Beugin
2022-01-24CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-03DIRECTOR APPOINTED MR. DAVID BEUGIN
2021-12-03DIRECTOR APPOINTED MR. DAVID BEUGIN
2021-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/21 FROM Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD United Kingdom
2021-12-03AP01DIRECTOR APPOINTED MR. DAVID BEUGIN
2021-12-03TM02Termination of appointment of Marko Johannes Aarttila on 2021-11-02
2021-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MARKO JOHANNES AARTTILA
2021-11-16RES01ADOPT ARTICLES 16/11/21
2021-11-16MEM/ARTSARTICLES OF ASSOCIATION
2021-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2021-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-03-03PSC08Notification of a person with significant control statement
2021-03-03PSC07CESSATION OF MARKKU JUHANI WEDERHORN AS A PERSON OF SIGNIFICANT CONTROL
2020-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-24CH03SECRETARY'S DETAILS CHNAGED FOR MR MARKO JOHANNES AARTTILA on 2020-03-01
2020-03-24CH01Director's details changed for Mr Marko Johannes Aarttila on 2020-03-01
2020-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/20 FROM Unit 6 Zeus House Provost Street London N1 7NG England
2020-03-24AP01DIRECTOR APPOINTED MR JUKKA JORMA JAAKKO TIITU
2020-03-24TM01APPOINTMENT TERMINATED, DIRECTOR MARKKU WEDERHORN
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-03-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/18 FROM Link House Ninelands Lane Garforth Leeds West Yorkshire LS25 1NT
2018-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-03-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 650000
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-03-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 650000
2016-01-18AR0131/12/15 ANNUAL RETURN FULL LIST
2015-05-06TM02Termination of appointment of Keijo Kalevi Makela on 2015-04-27
2015-05-06AP03Appointment of Mr Marko Johannes Aarttila as company secretary on 2015-04-27
2015-05-06AP01DIRECTOR APPOINTED MR MARKO JOHANNES AARTTILA
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR KEIJO KALEVI MAKELA
2015-04-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 650000
2015-01-28AR0131/12/14 ANNUAL RETURN FULL LIST
2014-06-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 650000
2014-02-13AR0131/12/13 ANNUAL RETURN FULL LIST
2013-03-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-10AR0131/12/12 ANNUAL RETURN FULL LIST
2012-03-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-16AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ANNIKA VIRTANEN
2011-03-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2011 FROM LINK HOUSE NINELANDS LANE GARFORTH LEEDS WEST YORKSHIRE LS25 1NT ENGLAND
2011-03-01AR0131/12/10 ANNUAL RETURN FULL LIST
2011-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2011 FROM BURLEY HOUSE 12 CLARENDON ROAD LEEDS YORKSHIRE LS2 9NF ENGLAND
2010-03-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-17AR0131/12/09 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARKKU WEDERHORN / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNIKA MARITA VIRTANEN / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEIJO KALEVI MAKELA / 17/03/2010
2009-07-15288aDIRECTOR APPOINTED MR MARKKU WEDERHORN
2009-06-18287REGISTERED OFFICE CHANGED ON 18/06/2009 FROM REGUS HOUSE SOUTHAMPTON INTERNATIONAL BUSINESS PARK GEORGE CURL WAY SOUTHAMPTON HAMPSHIRE S018 2RZ
2009-06-11288aSECRETARY APPOINTED MR KEIJO KALEVI MAKELA
2009-06-01288bAPPOINTMENT TERMINATED SECRETARY GARY BONSER
2009-02-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-09363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-12288aDIRECTOR APPOINTED MRS ANNIKA MARITA VIRTANEN
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR VILLE TERVOLA
2008-03-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-15363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-07288bDIRECTOR RESIGNED
2007-04-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-16363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-15288aNEW SECRETARY APPOINTED
2006-06-15288bSECRETARY RESIGNED
2006-05-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-20363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-17288aNEW DIRECTOR APPOINTED
2005-12-21RES13NOMINATIONS TO BE FILED 25/11/05
2005-12-21RES13SEC AUTH TO FILE AA 23/11/05
2005-12-21288bDIRECTOR RESIGNED
2005-12-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-21288aNEW SECRETARY APPOINTED
2005-11-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-10287REGISTERED OFFICE CHANGED ON 10/11/05 FROM: 6 PRIORY INDUSTRIAL PARK AIRSPEED ROAD CHRISTCHURCH DORSET BH23 4HD
2005-02-11CERTNMCOMPANY NAME CHANGED ENSTO BRITICENT LIMITED CERTIFICATE ISSUED ON 11/02/05
2005-01-18288aNEW DIRECTOR APPOINTED
2005-01-18363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-18288aNEW DIRECTOR APPOINTED
2004-12-08288aNEW DIRECTOR APPOINTED
2004-12-08288bDIRECTOR RESIGNED
2004-12-08288aNEW DIRECTOR APPOINTED
2004-12-08288bDIRECTOR RESIGNED
2004-11-18288bDIRECTOR RESIGNED
2004-11-18288bDIRECTOR RESIGNED
2004-09-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-03288cDIRECTOR'S PARTICULARS CHANGED
2004-02-03288aNEW SECRETARY APPOINTED
2004-02-03288bSECRETARY RESIGNED
2004-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-03363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-20288aNEW DIRECTOR APPOINTED
2003-06-20288aNEW DIRECTOR APPOINTED
2003-01-08363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
271 - Manufacture of electric motors, generators, transformers and electricity distribution and control apparatus
27120 - Manufacture of electricity distribution and control apparatus




Licences & Regulatory approval
We could not find any licences issued to ENSTO UK 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 ENSTO UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2001-08-21 Outstanding SCHOLASTIC PUBLICATIONS LIMITED
DEBENTURE 1997-04-30 Satisfied MIDLAND BANK PLC
CONTINUING INTER-COMPANY CROSS GUARANTEE & DEBENTURE 1988-07-08 Satisfied SVENSKA HANDELSBANKEN
GUARANTEE & DEBENTURE 1987-02-16 Satisfied SVENSKA HANDELSBANKEN PLC
LEGAL CHARGE 1987-01-13 Outstanding MIDLAND BANK PLC
CHARGE 1984-09-17 Satisfied MIDLAND BANK PLC
LETTER OF SET OFF 1983-05-27 Satisfied LLOYDS BANK PLC
LETTER OF SET OFF 1982-08-05 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 ENSTO UK LIMITED

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

Government spend with ENSTO UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gateshead Council 2012-02-24 GBP £709 Third Party Payments

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 ENSTO UK 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 ENSTO UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0076169990Articles of aluminium, uncast, n.e.s.
2018-11-0076169990Articles of aluminium, uncast, n.e.s.
2018-10-0076169990Articles of aluminium, uncast, n.e.s.
2018-10-0076169990Articles of aluminium, uncast, n.e.s.
2018-08-0084799070
2018-08-0084799070
2018-06-0073029000Sleepers "cross-ties", check-rails, rack rails, chairs, chair wedges, rail clips, bedplates and ties and other specialised material for the jointing or fixing of railway or tramway track, of iron or steel (excl. rails, switch blades, crossing frogs, point rods and other crossing pieces, and fish-plates and sole plates)
2018-06-0073029000Sleepers "cross-ties", check-rails, rack rails, chairs, chair wedges, rail clips, bedplates and ties and other specialised material for the jointing or fixing of railway or tramway track, of iron or steel (excl. rails, switch blades, crossing frogs, point rods and other crossing pieces, and fish-plates and sole plates)
2018-06-0076169990Articles of aluminium, uncast, n.e.s.
2018-06-0076169990Articles of aluminium, uncast, n.e.s.
2018-04-0073071990Cast tube or pipe fittings of steel
2018-04-0073071990Cast tube or pipe fittings of steel
2018-04-0086071990Parts of bogies, bissel-bogies and the like, of railway or tramway locomotives or rolling stock, n.e.s.
2018-04-0086071990Parts of bogies, bissel-bogies and the like, of railway or tramway locomotives or rolling stock, n.e.s.
2018-02-0076109090Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts)
2018-02-0076109090Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts)
2016-11-0073
2016-11-0073029000Sleepers "cross-ties", check-rails, rack rails, chairs, chair wedges, rail clips, bedplates and ties and other specialised material for the jointing or fixing of railway or tramway track, of iron or steel (excl. rails, switch blades, crossing frogs, point rods and other crossing pieces, and fish-plates and sole plates)
2016-10-0073
2016-07-0073029000Sleepers "cross-ties", check-rails, rack rails, chairs, chair wedges, rail clips, bedplates and ties and other specialised material for the jointing or fixing of railway or tramway track, of iron or steel (excl. rails, switch blades, crossing frogs, point rods and other crossing pieces, and fish-plates and sole plates)
2016-07-0090069900Parts and accessories for photographic flashlights and flashlight apparatus, n.e.s.
2016-05-0086079980Parts of rolling stock of heading 8603, 8604, 8605 or 8606, n.e.s.
2016-04-0086079980Parts of rolling stock of heading 8603, 8604, 8605 or 8606, n.e.s.
2016-02-0064035999Women's footwear with outer soles and uppers of leather, with in-soles of >= 24 cm in length (excl. covering the ankle, incorporating a protective metal toecap, made on a base or platform of wood, without in-soles, with a vamp or upper made of straps, indoor footwear, sports footwear, and orthopaedic footwear)
2016-02-0086079980Parts of rolling stock of heading 8603, 8604, 8605 or 8606, n.e.s.
2015-12-0076169990Articles of aluminium, uncast, n.e.s.
2015-11-0086079980Parts of rolling stock of heading 8603, 8604, 8605 or 8606, n.e.s.
2015-09-0086079980Parts of rolling stock of heading 8603, 8604, 8605 or 8606, n.e.s.
2014-10-0173170060Nails, tacks, corrugated nails, staples and similar articles, of iron or steel wire (excl. nails in strips or coils, and staples in strips)
2014-08-0173170060Nails, tacks, corrugated nails, staples and similar articles, of iron or steel wire (excl. nails in strips or coils, and staples in strips)
2014-06-0173170060Nails, tacks, corrugated nails, staples and similar articles, of iron or steel wire (excl. nails in strips or coils, and staples in strips)
2014-04-0173170060Nails, tacks, corrugated nails, staples and similar articles, of iron or steel wire (excl. nails in strips or coils, and staples in strips)
2014-03-0173170060Nails, tacks, corrugated nails, staples and similar articles, of iron or steel wire (excl. nails in strips or coils, and staples in strips)
2013-12-0173170060Nails, tacks, corrugated nails, staples and similar articles, of iron or steel wire (excl. nails in strips or coils, and staples in strips)
2013-10-0173170060Nails, tacks, corrugated nails, staples and similar articles, of iron or steel wire (excl. nails in strips or coils, and staples in strips)
2013-07-0173170060Nails, tacks, corrugated nails, staples and similar articles, of iron or steel wire (excl. nails in strips or coils, and staples in strips)
2013-05-0173170060Nails, tacks, corrugated nails, staples and similar articles, of iron or steel wire (excl. nails in strips or coils, and staples in strips)
2013-02-0173170060Nails, tacks, corrugated nails, staples and similar articles, of iron or steel wire (excl. nails in strips or coils, and staples in strips)
2013-01-0173170060Nails, tacks, corrugated nails, staples and similar articles, of iron or steel wire (excl. nails in strips or coils, and staples in strips)
2012-12-0173170060Nails, tacks, corrugated nails, staples and similar articles, of iron or steel wire (excl. nails in strips or coils, and staples in strips)
2012-11-0173170060Nails, tacks, corrugated nails, staples and similar articles, of iron or steel wire (excl. nails in strips or coils, and staples in strips)
2012-09-0164031900Sports footwear, with outer soles of rubber, plastics, leather or composition leather and uppers of leather (excl. ski-boots, cross-country ski footwear, snowboard boots and skating boots with ice or roller skates attached)
2012-09-0173170060Nails, tacks, corrugated nails, staples and similar articles, of iron or steel wire (excl. nails in strips or coils, and staples in strips)
2012-06-0173170060Nails, tacks, corrugated nails, staples and similar articles, of iron or steel wire (excl. nails in strips or coils, and staples in strips)
2012-04-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-03-0173170060Nails, tacks, corrugated nails, staples and similar articles, of iron or steel wire (excl. nails in strips or coils, and staples in strips)
2011-11-0173170061
2011-10-0173170061
2011-09-0173170061
2011-05-0173170061
2011-04-0173170061
2011-01-0173170061
2010-12-0173170061
2010-10-0173170061
2010-09-0173170061
2010-04-0173
2010-02-0164039111Footwear with outer soles of rubber, plastics or composition leather, with uppers of leather, covering the ankle but not the calf, with in-soles of < 24 cm in length (excl. incorporating a protective metal toecap, sports footwear, orthopaedic footwear and toy footwear)
2010-02-0173170061
2010-01-0173170061

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 ENSTO UK 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 ENSTO UK 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1