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

RELYON NUTEC DIGITAL LIMITED

HAVERTON HILL INDUSTRIAL ESTATE, BILLINGHAM, CLEVELAND, TS23 1PZ,
Company Registration Number
01658812
Private Limited Company
Active

Company Overview

About Relyon Nutec Digital Ltd
RELYON NUTEC DIGITAL LIMITED was founded on 1982-08-17 and has its registered office in Cleveland. The organisation's status is listed as "Active". Relyon Nutec Digital 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
RELYON NUTEC DIGITAL LIMITED
 
Legal Registered Office
HAVERTON HILL INDUSTRIAL ESTATE
BILLINGHAM
CLEVELAND
TS23 1PZ
Other companies in NE3
 
 
Previous Names
RED OAK LTD25/10/2019
Filing Information
Company Number 01658812
Company ID Number 01658812
Date formed 1982-08-17
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 16/01/2016
Return next due 13/02/2017
Type of accounts SMALL
Last Datalog update: 2024-02-05 13:15:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RELYON NUTEC DIGITAL 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 RELYON NUTEC DIGITAL LIMITED

Current Directors
Officer Role Date Appointed
JULIE ELIZABETH LAND
Company Secretary 2015-03-09
PHILIP ALEXANDER BLYTH
Director 2018-02-16
JAMES PETER LAND
Director 1992-01-16
JULIE ELIZABETH LAND
Director 2009-09-01
MARK WILLIAM PHILIP
Director 2015-01-01
WARREN LEE THOMSON
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH YEATS
Director 2015-01-01 2018-02-23
OWEN CHAPPELL
Director 2013-02-01 2016-05-01
EVGENIYA BOYD
Director 2014-06-01 2015-11-27
IAIN BRUCE
Director 2006-01-01 2015-04-03
TRACIE ANGELA WATSON
Director 2006-01-01 2015-03-31
TRACIE ANGELA WATSON
Company Secretary 2006-04-05 2015-03-09
ANDREW HARRISON
Director 2011-08-24 2012-05-31
EUAN GARY MACALISTER
Director 2010-08-16 2011-08-12
TIMOTHY FRANK LOVE
Director 2010-09-01 2011-07-21
PETER GULLINE
Director 2007-01-01 2009-12-31
JULIE ELIZABETH LAND
Company Secretary 1992-01-16 2006-04-05
JULIE ELIZABETH LAND
Director 1998-01-12 2006-04-05
ROBERT STEPHEN WILES
Director 1992-03-02 1997-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES PETER LAND TRANS WORLD TRAINERS LIMITED Director 2014-05-06 CURRENT 2014-05-06 Dissolved 2016-08-09
JAMES PETER LAND KNOWLEDGE INTERACTIVE LTD. Director 2000-10-11 CURRENT 2000-06-12 Active - Proposal to Strike off

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
2023-09-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-16CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-18CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES
2019-10-25RES15CHANGE OF COMPANY NAME 25/10/19
2019-10-12TM01APPOINTMENT TERMINATED, DIRECTOR SOREN STROM
2019-09-18PSC02Notification of P-Holding Relyon Nutec a/S as a person with significant control on 2019-08-23
2019-09-18PSC07CESSATION OF JAMES PETER LAND AS A PERSON OF SIGNIFICANT CONTROL
2019-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/19 FROM Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England
2019-09-05AP01DIRECTOR APPOINTED MR HARRY VAN DER VOSSEN
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR RORY FRASER
2019-09-05TM02Termination of appointment of Julie Elizabeth Land on 2019-08-23
2019-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016588120008
2019-08-14AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR WARREN LEE THOMSON
2019-01-27CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-10-16AP01DIRECTOR APPOINTED MR RORY FRASER
2018-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016588120009
2018-09-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH YEATS
2018-02-21AP01DIRECTOR APPOINTED MR PHILIP ALEXANDER BLYTH
2018-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH YEATS / 16/02/2018
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES
2017-04-19AA31/12/16 TOTAL EXEMPTION FULL
2017-02-08AP01DIRECTOR APPOINTED MR WARREN LEE THOMSON
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 10129.003248
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-10-13MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2016-09-29AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-29AD02SAIL ADDRESS CREATED
2016-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 137A BACK HIGH STREET GOSFORTH NEWCASTLE UPON TYNE NE3 4ET ENGLAND
2016-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2016 FROM C/O C/O EMMERSON SOLICITORS 145 HIGH STREET GOSFORTH NEWCASTLE UPON TYNE ENGLAND NE3 1HA
2016-07-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 2
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR OWEN CHAPPELL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 10129.003248
2016-01-18AR0116/01/16 FULL LIST
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR EVGENIYA BOYD
2015-10-08AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 016588120009
2015-05-04TM01APPOINTMENT TERMINATED, DIRECTOR IAIN BRUCE
2015-05-04TM01APPOINTMENT TERMINATED, DIRECTOR TRACIE WATSON
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 10129.003248
2015-03-09AR0116/01/15 FULL LIST
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACIE WATSON / 01/01/2010
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JULIE ELIZABETH LAND / 01/06/2014
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER LAND / 01/06/2014
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN CHAPPELL / 01/01/2015
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN BRUCE / 01/09/2012
2015-03-09AP03SECRETARY APPOINTED MRS JULIE ELIZABETH LAND
2015-03-09TM02APPOINTMENT TERMINATED, SECRETARY TRACIE WATSON
2015-01-30AP01DIRECTOR APPOINTED MR MARK WILLIAM PHILIP
2015-01-30AP01DIRECTOR APPOINTED MRS DEBORAH YEATS
2015-01-30CH03SECRETARY'S CHANGE OF PARTICULARS / MRS TRACIE WATSON / 30/01/2015
2014-09-26AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-14RP04SECOND FILING FOR FORM AP01
2014-07-14ANNOTATIONClarification
2014-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EUGENIYA BOYD / 01/06/2014
2014-06-27AP01DIRECTOR APPOINTED MRS EUGENIYA BOYD
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 10129.003248
2014-03-12AR0116/01/14 FULL LIST
2013-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 016588120008
2013-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 016588120007
2013-03-15AP01DIRECTOR APPOINTED MR OWEN CHAPPELL
2013-03-07AR0116/01/13 FULL LIST
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRISON
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRISON
2012-05-23AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-29AR0116/01/12 FULL LIST
2011-10-06AP01DIRECTOR APPOINTED ANDREW HARRISON
2011-09-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR EUAN MACALISTER
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LOVE
2011-02-07AR0116/01/11 FULL LIST
2010-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2010 FROM C/O SIMON RUTHERFORD & CO 8 CAUSEY BUILDINGS NEWCASTLE UPON TYNE TYNE & WEAR NE3 4DL
2010-09-02AP01DIRECTOR APPOINTED MR TIMOTHY FRANK LOVE
2010-08-26AP01DIRECTOR APPOINTED MR EUAN GARY MACALISTER
2010-01-28AR0116/01/10 FULL LIST
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER GULLINE
2009-12-10RES01ADOPT ARTICLES 26/11/2009
2009-12-10RES13FINANCIAL DOCUMENTS 26/11/2009
2009-12-10RES01ALTER ARTICLES 26/11/2009
2009-12-10SH0126/11/09 STATEMENT OF CAPITAL GBP 10129
2009-12-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACIE WATSON / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER LAND / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JULIE ELIZABETH LAND / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GULLINE / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN BRUCE / 01/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / TRACIE WATSON / 01/10/2009
2009-10-16AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-17288aDIRECTOR APPOINTED DR JULIE ELIZABETH LAND
2009-07-11288bAPPOINTMENT TERMINATE, DIRECTOR MARTYN FOOTE LOGGED FORM
2009-01-21363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-10-20AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-08363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-25288aNEW DIRECTOR APPOINTED
2007-01-25363sRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2007-01-21288aNEW DIRECTOR APPOINTED
2006-06-27395PARTICULARS OF MORTGAGE/CHARGE
2006-06-27395PARTICULARS OF MORTGAGE/CHARGE
2006-04-26288aNEW SECRETARY APPOINTED
2006-04-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-17363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2006-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-24225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-01-17288aNEW DIRECTOR APPOINTED
2006-01-17288aNEW DIRECTOR APPOINTED
2005-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

85 - Education
855 - Other education
85590 - Other education n.e.c.

Licences & Regulatory approval
We could not find any licences issued to RELYON NUTEC DIGITAL 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 RELYON NUTEC DIGITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-19 Outstanding FUNDING CIRCLE TRUSTEE LIMITED AS SECURITY AGENT FOR THE VARIOUS LENDERS
2013-06-29 Outstanding HSBC BANK PLC
2013-05-03 Outstanding HSBC BANK PLC
ALL ASSETS DEBENTURE 2010-11-09 Satisfied RBS INVOICE FINANCE LIMITED
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 12TH JUNE 2006 AND 2006-05-18 Satisfied BARCLAYS BANK PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 12TH JUNE 2006 AND 2006-05-18 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON 1ST MARCH 2001 2001-02-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-06-08 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-06-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2015-12-31
Annual Accounts
2018-12-31
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 RELYON NUTEC DIGITAL LIMITED

Intangible Assets
Patents
We have not found any records of RELYON NUTEC DIGITAL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of RELYON NUTEC DIGITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RELYON NUTEC DIGITAL 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 (62090 - Other information technology service activities) as RELYON NUTEC DIGITAL LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where RELYON NUTEC DIGITAL 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 RELYON NUTEC DIGITAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0039202021Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, biaxially oriented (excl. self-adhesive and wall or ceiling coverings of chapter No 3918)
2018-11-0090309000
2018-10-0039202021Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, biaxially oriented (excl. self-adhesive and wall or ceiling coverings of chapter No 3918)
2018-10-0039202080Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of > 0,10 mm, n.e.s.
2018-09-0083040000Filing cabinets, card-index cabinets, paper trays, paper rests, pen trays, office-stamp stands and similar office or desk equipment, of base metal (excl. office furniture of heading 9403 and waste paper bins)
2018-08-0039202021Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, biaxially oriented (excl. self-adhesive and wall or ceiling coverings of chapter No 3918)
2018-07-0048
2018-06-0039202021Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, biaxially oriented (excl. self-adhesive and wall or ceiling coverings of chapter No 3918)
2018-05-0039202021Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, biaxially oriented (excl. self-adhesive and wall or ceiling coverings of chapter No 3918)
2018-01-0039202021Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, biaxially oriented (excl. self-adhesive and wall or ceiling coverings of chapter No 3918)
2018-01-0070199000Glass fibres, incl. glass wool, and articles thereof (excl. staple fibres, rovings, yarn, chopped strands, woven fabrics, incl. narrow fabrics, thin sheets "voiles", webs, mats, mattresses and boards and similar nonwoven products, mineral wool and articles thereof, electrical insulators or parts thereof, optical fibres, fibre bundles or cable, brushes of glass fibres, and dolls' wigs)
2017-04-0039202021Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, biaxially oriented (excl. self-adhesive and wall or ceiling coverings of chapter No 3918)
2017-04-0070199000Glass fibres, incl. glass wool, and articles thereof (excl. staple fibres, rovings, yarn, chopped strands, woven fabrics, incl. narrow fabrics, thin sheets "voiles", webs, mats, mattresses and boards and similar nonwoven products, mineral wool and articles thereof, electrical insulators or parts thereof, optical fibres, fibre bundles or cable, brushes of glass fibres, and dolls' wigs)
2017-01-0048211010Self-adhesive paper or paperboard labels of all kinds, printed
2016-08-0039269092Articles made from plastic sheet, n.e.s.
2016-08-0094031051Office desks, with metal frames
2016-05-0070199000Glass fibres, incl. glass wool, and articles thereof (excl. staple fibres, rovings, yarn, chopped strands, woven fabrics, incl. narrow fabrics, thin sheets "voiles", webs, mats, mattresses and boards and similar nonwoven products, mineral wool and articles thereof, electrical insulators or parts thereof, optical fibres, fibre bundles or cable, brushes of glass fibres, and dolls' wigs)
2016-03-0084811005Pressure-reducing valves combined with filters or lubricators
2016-02-0039202021Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, biaxially oriented (excl. self-adhesive and wall or ceiling coverings of chapter No 3918)
2016-02-0048
2016-01-0039202029Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, not biaxially oriented

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 RELYON NUTEC DIGITAL 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 RELYON NUTEC DIGITAL 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.