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

LEBRONZE ALLOYS UK LIMITED

UNIT 58 EMPIRE INDUSTRIAL PARK, ALDRIDGE, WALSALL, WS9 8UY,
Company Registration Number
01650805
Private Limited Company
Active

Company Overview

About Lebronze Alloys Uk Ltd
LEBRONZE ALLOYS UK LIMITED was founded on 1982-07-13 and has its registered office in Walsall. The organisation's status is listed as "Active". Lebronze Alloys Uk Limited is a Private Limited Company registered in ENGLAND 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
LEBRONZE ALLOYS UK LIMITED
 
Legal Registered Office
UNIT 58 EMPIRE INDUSTRIAL PARK
ALDRIDGE
WALSALL
WS9 8UY
Other companies in WV4
 
Telephone01902353747
 
Previous Names
NON-FERROUS STOCKHOLDERS LIMITED03/01/2017
Filing Information
Company Number 01650805
Company ID Number 01650805
Date formed 1982-07-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB489656963  GB369866971  
Last Datalog update: 2024-05-05 08:40:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEBRONZE ALLOYS 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.

Company Officers of LEBRONZE ALLOYS UK LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PAUL BARNES
Director 2012-11-01
PAUL ANTHONY NEWMAN
Director 2011-12-01
DIDIER PITOT
Director 2016-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER GEORGE DIGBY FARKAS
Director 1992-02-09 2017-02-08
ROBERT CHRISTOPHER BURT
Director 1992-02-09 2016-03-21
FRANCESCO NICOLAS CHRISTOPHE UGOLINI
Director 2008-03-25 2016-03-21
DAN WEBER
Company Secretary 2008-03-25 2015-03-21
PATRICIA ANNE BURT
Company Secretary 1992-02-09 2008-03-25
BARRIE JAMES CLATWORTHY
Director 1993-09-01 1995-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PAUL BARNES BIRMINGHAM ROLLED METALS LTD Director 2004-10-21 CURRENT 2004-10-21 Dissolved 2015-05-26

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
2023-09-01FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-13CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-08-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-12-09AP01DIRECTOR APPOINTED MR RICHARD JOHN MONCKTON
2021-08-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE GRANT
2020-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/20 FROM Hadleigh Road New Way Ipswich IP2 0BD England
2020-06-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-01AP01DIRECTOR APPOINTED MR BRUCE GRANT
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR GARY YOUNG
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES
2019-10-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHEL DUMONT
2019-10-16PSC07CESSATION OF LEBRONZE ALLOYS SAS AS A PERSON OF SIGNIFICANT CONTROL
2019-09-26CH01Director's details changed for Alexandra Helen Eloise Fabienne Dumont on 2019-09-26
2019-09-26AP01DIRECTOR APPOINTED ALEXANDRA HELEN ELOISE FABIENNE DUMONT
2019-09-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN MONCKTON
2019-09-25AP01DIRECTOR APPOINTED STéPHANE GODONAISE
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR DIDIER PITOT
2019-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2018-11-12AP04Appointment of Edwin Coe Secretaries Limited as company secretary on 2018-11-08
2018-10-18RES01ADOPT ARTICLES 18/10/18
2018-10-11AP01DIRECTOR APPOINTED MR RICHARD JOHN MONCKTON
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL BARNES
2018-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/18 FROM Unit 4 Spring Road Industrial Estate Lanesfield Drive Wolverhampton WV4 6UB England
2018-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2018-01-18PSC02Notification of Lebronze Alloys Sas as a person with significant control on 2016-04-06
2018-01-18PSC07CESSATION OF FINANCIERRE BORNEL AS A PERSON OF SIGNIFICANT CONTROL
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/17 FROM Dock Meadow Industrial Estate Lanesfield Drive Wolverhampton WV4 6LE
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEORGE DIGBY FARKAS
2017-01-03RES15CHANGE OF COMPANY NAME 03/01/17
2017-01-03CERTNMCOMPANY NAME CHANGED NON-FERROUS STOCKHOLDERS LIMITED CERTIFICATE ISSUED ON 03/01/17
2016-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCO NICOLAS CHRISTOPHE UGOLINI
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCO NICOLAS CHRISTOPHE UGOLINI
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHRISTOPHER BURT
2016-04-20AP01DIRECTOR APPOINTED DIDIER PITOT
2016-04-20TM02APPOINTMENT TERMINATED, SECRETARY DAN WEBER
2016-04-20TM01TERMINATE DIR APPOINTMENT
2016-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 10000
2016-02-19AR0109/02/16 FULL LIST
2015-09-16AA31/12/14 TOTAL EXEMPTION SMALL
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-13AR0109/02/15 FULL LIST
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-24AR0109/02/14 FULL LIST
2013-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-02-13AR0109/02/13 FULL LIST
2012-11-19AP01DIRECTOR APPOINTED MR STEPHEN PAUL BARNES
2012-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-14AR0109/02/12 FULL LIST
2012-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE DIGBY FARKAS / 02/03/2012
2012-01-09AP01DIRECTOR APPOINTED MR PAUL ANTHONY NEWMAN
2011-09-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-01AR0109/02/11 FULL LIST
2010-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-09AR0109/02/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCO NICOLAS CHRISTOPHE UGOLINI / 09/02/2010
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-02363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-07-10MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-06-19225CURREXT FROM 31/08/2008 TO 31/12/2008
2008-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-04-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-02288aDIRECTOR APPOINTED FRANCESCO NICHOLAS CHRISTOPHE UGOLINI
2008-03-31403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-28288bAPPOINTMENT TERMINATED SECRETARY PATRICIA BURT
2008-03-28288aSECRETARY APPOINTED DAN WEBER
2008-03-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-03-28RES01ALTER MEMORANDUM 19/03/2008
2008-02-29363sRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2007-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-03-11363sRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2006-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-02-22363sRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-04-12363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2004-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-02-26363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2003-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-02-21363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2002-06-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01
2002-02-12363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2001-03-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00
2001-02-12363sRETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2000-03-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99
2000-02-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-17363sRETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS
1999-07-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/98
1999-02-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-17363sRETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS
1998-07-01225ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/08/98
1998-04-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97
1998-02-16363sRETURN MADE UP TO 09/02/98; NO CHANGE OF MEMBERS
1997-04-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/96
1997-02-20363sRETURN MADE UP TO 09/02/97; NO CHANGE OF MEMBERS
1996-03-24363sRETURN MADE UP TO 09/02/96; FULL LIST OF MEMBERS
1996-01-15288DIRECTOR RESIGNED
1996-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-03-21363sRETURN MADE UP TO 09/02/95; NO CHANGE OF MEMBERS
1995-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-03-18363sRETURN MADE UP TO 09/02/94; NO CHANGE OF MEMBERS
1994-03-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-09-24288NEW DIRECTOR APPOINTED
1993-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1993-02-16363sRETURN MADE UP TO 09/02/93; FULL LIST OF MEMBERS
1992-02-14363sRETURN MADE UP TO 09/02/92; NO CHANGE OF MEMBERS
1992-02-14363(287)REGISTERED OFFICE CHANGED ON 14/02/92
1992-02-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0200754 Expired Licenced property: DOCK MEADOW INDUSTRIAL ESTATE LANESFIELD DRIVE ETTINGSHALL WOLVERHAMPTON WV4 6LS;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 LEBRONZE ALLOYS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-11 Outstanding RBS INVOICE FINANCE LIMITED
LEGAL MORTGAGE 1988-03-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-05-24 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1985-02-12 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1983-08-24 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31

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 LEBRONZE ALLOYS UK LIMITED

Intangible Assets
Patents
We have not found any records of LEBRONZE ALLOYS UK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

LEBRONZE ALLOYS UK LIMITED owns 4 domain names.

engravamet.co.uk   highperformancealloys.co.uk   high-performance-alloys.co.uk   non-ferrous.co.uk  

Trademarks
We have not found any records of LEBRONZE ALLOYS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEBRONZE ALLOYS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as LEBRONZE ALLOYS UK LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where LEBRONZE ALLOYS 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 LEBRONZE ALLOYS UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0074072190Profiles of copper-zinc base alloys "brass", n.e.s.
2018-12-0074072900Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass")
2018-11-0074072190Profiles of copper-zinc base alloys "brass", n.e.s.
2018-11-0074072900Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass")
2018-11-0074092100Plates, sheets and strip, of copper-zinc base alloys "brass", of a thickness of > 0,15 mm, in coils (excl. expanded sheet and strip and electrically insulated strip)
2018-11-0074092100Plates, sheets and strip, of copper-zinc base alloys "brass", of a thickness of > 0,15 mm, in coils (excl. expanded sheet and strip and electrically insulated strip)
2018-10-0074072110Bars and rods, of copper-zinc base alloys "brass", n.e.s.
2018-10-0074072900Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass")
2018-09-0074072110Bars and rods, of copper-zinc base alloys "brass", n.e.s.
2018-09-0074072900Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass")
2018-08-0074072900Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass")
2018-08-0074092100Plates, sheets and strip, of copper-zinc base alloys "brass", of a thickness of > 0,15 mm, in coils (excl. expanded sheet and strip and electrically insulated strip)
2018-08-0074092100Plates, sheets and strip, of copper-zinc base alloys "brass", of a thickness of > 0,15 mm, in coils (excl. expanded sheet and strip and electrically insulated strip)
2018-07-0074072190Profiles of copper-zinc base alloys "brass", n.e.s.
2018-07-0074072900Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass")
2018-07-0074092100Plates, sheets and strip, of copper-zinc base alloys "brass", of a thickness of > 0,15 mm, in coils (excl. expanded sheet and strip and electrically insulated strip)
2018-07-0074092100Plates, sheets and strip, of copper-zinc base alloys "brass", of a thickness of > 0,15 mm, in coils (excl. expanded sheet and strip and electrically insulated strip)
2018-06-0074072190Profiles of copper-zinc base alloys "brass", n.e.s.
2018-06-0074072900Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass")
2018-05-0072279095Bars and rods, hot-rolled, in irregularly wound coils of alloy steel other than stainless (excl. of high-speed steel or silico-manganese steel and bars and rods of subheadings 7227.90.10 and 7227.90.50)
2018-05-0074072110Bars and rods, of copper-zinc base alloys "brass", n.e.s.
2018-05-0074072190Profiles of copper-zinc base alloys "brass", n.e.s.
2018-05-0074072900Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass")
2018-05-0074092100Plates, sheets and strip, of copper-zinc base alloys "brass", of a thickness of > 0,15 mm, in coils (excl. expanded sheet and strip and electrically insulated strip)
2018-05-0074092100Plates, sheets and strip, of copper-zinc base alloys "brass", of a thickness of > 0,15 mm, in coils (excl. expanded sheet and strip and electrically insulated strip)
2018-04-0072221181Bars and rods of stainless steel, not further worked than hot-rolled, hot-drawn or extruded, of circular cross-section measuring < 80 mm and containing by weight >= 2,5% nickel
2018-04-0074072190Profiles of copper-zinc base alloys "brass", n.e.s.
2018-04-0074072900Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass")
2018-04-0074092100Plates, sheets and strip, of copper-zinc base alloys "brass", of a thickness of > 0,15 mm, in coils (excl. expanded sheet and strip and electrically insulated strip)
2018-04-0074092100Plates, sheets and strip, of copper-zinc base alloys "brass", of a thickness of > 0,15 mm, in coils (excl. expanded sheet and strip and electrically insulated strip)
2018-03-0074071000Bars, rods and profiles, of refined copper, n.e.s.
2018-03-0074072110Bars and rods, of copper-zinc base alloys "brass", n.e.s.
2018-03-0074072190Profiles of copper-zinc base alloys "brass", n.e.s.
2018-03-0074072900Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass")
2018-02-0074072110Bars and rods, of copper-zinc base alloys "brass", n.e.s.
2018-02-0074072190Profiles of copper-zinc base alloys "brass", n.e.s.
2018-02-0074072900Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass")
2018-02-0074082900Wire of copper alloys (other than copper-zinc alloys [brass], copper-nickel alloys [cupro-nickel] or copper-nickel-zinc alloys [nickel silver])
2018-02-0074082900Wire of copper alloys (other than copper-zinc alloys [brass], copper-nickel alloys [cupro-nickel] or copper-nickel-zinc alloys [nickel silver])
2018-01-0074072190Profiles of copper-zinc base alloys "brass", n.e.s.
2018-01-0074072900Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass")
2018-01-0074094000Plates, sheets and strip, of copper-nickel base alloys "cupro-nickel" or copper-nickel-zinc base alloys "nickel silver", of a thickness of > 0,15 mm, not in coils (excl. expanded sheet and strip and electrically insulated strip)
2017-03-0075051200Bars, rods, profiles and wire, of nickel alloys, n.e.s. (excl. electrically insulated products)

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 LEBRONZE ALLOYS 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 LEBRONZE ALLOYS 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.