Company Information for XANTHOUS 6 LIMITED
LANCASTER HOUSE, NUNN MILLS ROAD, NORTHAMPTON, NN1 5GE,
|
Company Registration Number
01708646
Private Limited Company
Active |
Company Name | ||
---|---|---|
XANTHOUS 6 LIMITED | ||
Legal Registered Office | ||
LANCASTER HOUSE NUNN MILLS ROAD NORTHAMPTON NN1 5GE Other companies in CM16 | ||
Previous Names | ||
|
Company Number | 01708646 | |
---|---|---|
Company ID Number | 01708646 | |
Date formed | 1983-03-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-05 08:17:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARIANNE HODGKISS |
||
EMMA DEMPSEY |
||
DAVID ARTHUR HODKIN |
||
ANTONY GERARD MANNIX |
||
STEVEN NICHOLAS PARKIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW WELCH MBE |
Director | ||
RONALD ALLAN ROTOR |
Director | ||
AUSTEN WILLAM SMITH |
Director | ||
STEPHEN WILLIAM SMITH |
Director | ||
GUY COLLINGWOOD JACKSON |
Company Secretary | ||
JUDY DREW |
Company Secretary | ||
MARTIN EVANS |
Director | ||
ANTONY DAVID GEE |
Director | ||
STEPHEN WILLIAM SMITH |
Company Secretary | ||
IAN PHILIP CALLAN |
Director | ||
RONALD ALLAN ROTOR |
Director | ||
STEPHEN JOHN MEADER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GXO SERVICETECH UK II LIMITED | Director | 2017-06-15 | CURRENT | 1999-12-24 | Active | |
HAMSARD 3476 LIMITED | Director | 2018-01-31 | CURRENT | 2017-10-16 | Active | |
TRUST ELECTRIC HEATING LTD | Director | 2017-10-30 | CURRENT | 2014-04-30 | Active | |
MEADOWGREEN DEVELOPMENTS LIMITED | Director | 2017-07-07 | CURRENT | 2017-07-07 | Active - Proposal to Strike off | |
GXO SERVICETECH UK II LIMITED | Director | 2017-06-15 | CURRENT | 1999-12-24 | Active | |
TINELLO LIMITED | Director | 2017-05-13 | CURRENT | 2017-05-13 | Active - Proposal to Strike off | |
KNARESBOROUGH INVESTMENTS (VC2) LIMITED | Director | 2017-05-11 | CURRENT | 2017-05-11 | Active | |
GXO SERVICETECH UK II LIMITED | Director | 2017-06-15 | CURRENT | 1999-12-24 | Active | |
XANTHOUS 14 LIMITED | Director | 2017-04-28 | CURRENT | 2002-03-14 | Active | |
CLICKLINK LOGISTICS LIMITED | Director | 2016-11-01 | CURRENT | 2016-04-18 | Active | |
XANTHOUS 9 LIMITED | Director | 2014-12-03 | CURRENT | 1987-07-27 | Active | |
GXO SERVICETECH UK LIMITED | Director | 2014-12-03 | CURRENT | 1995-02-22 | Active | |
XANTHOUS 5 LIMITED | Director | 2014-05-13 | CURRENT | 1986-05-02 | Active | |
XANTHOUS 12 LIMITED | Director | 2014-05-13 | CURRENT | 1998-03-17 | Active | |
KEXBY INVESTMENTS LIMITED | Director | 2014-04-17 | CURRENT | 2014-04-17 | Active | |
GXO LOGISTICS UK II LIMITED | Director | 2006-05-01 | CURRENT | 1995-04-04 | Active | |
GXO SERVICETECH UK II LIMITED | Director | 2017-06-15 | CURRENT | 1999-12-24 | Active | |
KNARESBOROUGH INVESTMENTS (VC2) LIMITED | Director | 2017-05-11 | CURRENT | 2017-05-11 | Active | |
XANTHOUS 9 LIMITED | Director | 2014-12-03 | CURRENT | 1987-07-27 | Active | |
GXO SERVICETECH UK LIMITED | Director | 2014-12-03 | CURRENT | 1995-02-22 | Active | |
BRANTON COURT STABLES LIMITED | Director | 2014-10-09 | CURRENT | 2014-10-09 | Active | |
KNARESBOROUGH REAL ESTATE LIMITED | Director | 2014-05-14 | CURRENT | 2014-05-14 | Active | |
CARLTON COURT INVESTMENTS LIMITED | Director | 2014-04-23 | CURRENT | 2014-04-23 | Active | |
SOUTH ACRE AVIATION LIMITED | Director | 2011-02-22 | CURRENT | 2011-02-22 | Active | |
XANTHOUS 7 LIMITED | Director | 2007-12-17 | CURRENT | 2001-03-07 | Active | |
XANTHOUS 13 LIMITED | Director | 2005-12-20 | CURRENT | 1974-01-31 | Active - Proposal to Strike off | |
NORTHERN COMMERCIALS (MIRFIELD) LIMITED | Director | 2005-12-20 | CURRENT | 1971-03-25 | Active | |
XANTHOUS 8 LIMITED | Director | 2004-09-28 | CURRENT | 1985-01-11 | Active | |
XANTHOUS 10 LIMITED | Director | 2001-09-14 | CURRENT | 1966-04-21 | Active | |
NORMAN GROUP LIMITED | Director | 2001-08-03 | CURRENT | 1986-04-17 | Active | |
KNARESBOROUGH INVESTMENTS LIMITED | Director | 2001-07-31 | CURRENT | 2001-01-10 | Active | |
XANTHOUS 1 LIMITED | Director | 1995-08-21 | CURRENT | 1992-08-10 | Active | |
XANTHOUS 3 LIMITED | Director | 1995-08-21 | CURRENT | 1993-03-12 | Active - Proposal to Strike off | |
XANTHOUS 2 LIMITED | Director | 1995-08-21 | CURRENT | 1994-02-25 | Active | |
GXO LOGISTICS UK II LIMITED | Director | 1995-06-12 | CURRENT | 1995-04-04 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES THOMAS | ||
DIRECTOR APPOINTED MR GAVIN GLEN WILLIAMS | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Clipper Logistics Plc as a person with significant control on 2023-01-12 | ||
Resolutions passed:<ul><li>Resolution Change of registered company name 04/01/2023<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
REGISTERED OFFICE CHANGED ON 09/01/23 FROM Clipper Logistics Group Gelderd Road Leeds LS12 6LT United Kingdom | ||
DIRECTOR APPOINTED MR DAVID JAMES THOMAS | ||
DIRECTOR APPOINTED MR STUART ROBERT MACGREGOR | ||
Appointment of Mr Stuart Macgregor as company secretary on 2023-01-09 | ||
APPOINTMENT TERMINATED, DIRECTOR STEVEN NICHOLAS PARKIN | ||
APPOINTMENT TERMINATED, DIRECTOR ANTONY GERARD MANNIX | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR HODKIN | ||
Termination of appointment of Marianne Hodgkiss on 2023-01-09 | ||
Previous accounting period shortened from 30/04/23 TO 31/12/22 | ||
Company name changed tesam distribution LIMITED\certificate issued on 09/01/23 | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA DEMPSEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/18 FROM Unit 1 Ivatt Way Westwood Peterborough PE3 7EZ United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD ROTOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AUSTEN SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WELCH MBE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM SMITH / 06/02/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTEN WILLAM SMITH / 06/02/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES | |
AA01 | CURRSHO FROM 30/06/2018 TO 30/04/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES | |
AA01 | CURRSHO FROM 30/06/2018 TO 30/04/2018 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017086460011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017086460010 | |
LATEST SOC | 27/07/17 STATEMENT OF CAPITAL;GBP 195133 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES | |
SH08 | Change of share class name or designation | |
AP03 | Appointment of Ms Marianne Hodgkiss as company secretary on 2017-07-06 | |
TM02 | Termination of appointment of Guy Collingwood Jackson on 2017-07-06 | |
PSC07 | CESSATION OF STEPHEN SMITH AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Clipper Logistics Plc as a person with significant control on 2017-05-24 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GUY COLLINGWOOD JACKSON on 2017-06-22 | |
AD03 | Registers moved to registered inspection location of Clipper Logistics Group Gelderd Road Leeds LS12 6LT | |
AD02 | Register inspection address changed to Clipper Logistics Group Gelderd Road Leeds LS12 6LT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NICHOLAS PARKIN / 22/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY GERARD MANNIX / 22/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR HODKIN / 22/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA DEMPSEY / 22/06/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2017 FROM CLIPPER LOGISTICS GROUP GELDERD ROAD LEEDS WEST YORKSHIRE LS12 6LT ENGLAND | |
AP03 | SECRETARY APPOINTED MR GUY COLLINGWOOD JACKSON | |
AP01 | DIRECTOR APPOINTED MR DAVID ARTHUR HODKIN | |
AP01 | DIRECTOR APPOINTED MR ANTONY GERARD MANNIX | |
AP01 | DIRECTOR APPOINTED MR STEVEN NICHOLAS PARKIN | |
AP01 | DIRECTOR APPOINTED EMMA DEMPSEY | |
AUD | AUDITOR'S RESIGNATION | |
RES01 | ADOPT ARTICLES 24/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/2017 FROM SECOND FLOOR, KESTREL HOUSE FALCONRY COURT BAKERS LANE EPPING ESSEX CM16 5BD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN EVANS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JUDY DREW | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES | |
LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 195133 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR AUSTEN WILLAM SMITH | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
AR01 | 31/12/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2015 FROM 144 HIGH STREET EPPING ESSEX CM16 4AS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 195133 | |
AR01 | 31/12/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 195133 | |
AR01 | 31/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 31/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 31/12/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 31/12/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AP01 | DIRECTOR APPOINTED MR ANDREW WELCH MBE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM SMITH / 01/01/2010 | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD ALLAN ROTOR / 29/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN EVANS / 29/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JUDY DREW / 29/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
169 | £ IC 300133/195133 27/05/05 £ SR 105000@1=105000 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | NC INC ALREADY ADJUSTED 16/03/99 | |
288b | DIRECTOR RESIGNED | |
ORES04 | NC INC ALREADY ADJUSTED 16/03/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/03/99 | |
88(2)R | AD 16/03/99--------- £ SI 100000@1 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1082708 | Active | Licenced property: GATEWAY PARK TESAM DISTRIBUTION LTD NEWCOMBE WAY, ORTON SOUTHGATE PETERBOROUGH NEWCOMBE WAY, ORTON GB PE2 6SF;WESTWOOD IVATT WAY PETERBOROUGH GB PE3 7HA. Correspondance address: NEWCOMBE WAY GATEWAY PARK ORTON SOUTHGATE PETERBOROUGH ORTON SOUTHGATE GB PE2 6SF |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MEMORANDUM OF SECURITY OVER CASH DEPOSITS | Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | |
MORTGAGE DEBENTURE | Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | |
LEGAL MORTGAGE | Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | WESTOAK HOLDINGS LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 26/2/90 | Satisfied | GREENDON HOLDINGS LIMITED |
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 XANTHOUS 6 LIMITED
XANTHOUS 6 LIMITED owns 2 domain names.
tesam.co.uk tesamonline.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Peterborough City Council | |
|
|
Peterborough City Council | |
|
|
Peterborough City Council | |
|
|
Peterborough City Council | |
|
|
Peterborough City Council | |
|
|
Peterborough City Council | |
|
|
Peterborough City Council | |
|
|
Peterborough City Council | |
|
|
Peterborough City Council | |
|
|
Peterborough City Council | |
|
|
Peterborough City Council | |
|
|
Peterborough City Council | |
|
|
Peterborough City Council | |
|
|
Peterborough City Council | |
|
|
Peterborough City Council | |
|
|
Peterborough City Council | |
|
|
Peterborough City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
49089000 | Transfers "decalcomanias" (excl. vitrifiable) | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
71171999 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |