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

CERAMIC DRYING SYSTEMS LIMITED

C/O CDS LTD CINDERHILL TRADING ESTATE, WESTON COYNEY ROAD, LONGTON STOKE-ON-TRENT, STAFFS, ST3 5JU,
Company Registration Number
01732809
Private Limited Company
Active

Company Overview

About Ceramic Drying Systems Ltd
CERAMIC DRYING SYSTEMS LIMITED was founded on 1983-06-20 and has its registered office in Longton Stoke-on-trent. The organisation's status is listed as "Active". Ceramic Drying Systems Limited is a Private Limited Company registered in UNITED KINGDOM 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
CERAMIC DRYING SYSTEMS LIMITED
 
Legal Registered Office
C/O CDS LTD CINDERHILL TRADING ESTATE
WESTON COYNEY ROAD
LONGTON STOKE-ON-TRENT
STAFFS
ST3 5JU
Other companies in ST3
 
Filing Information
Company Number 01732809
Company ID Number 01732809
Date formed 1983-06-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB368227237  
Last Datalog update: 2024-03-06 11:43:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CERAMIC DRYING SYSTEMS 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 CERAMIC DRYING SYSTEMS LIMITED
The following companies were found which have the same name as CERAMIC DRYING SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CERAMIC DRYING SYSTEMS, INC. FOWLER WHITE BOGGS P.A. TAMPA FL 33602 Inactive Company formed on the 2004-12-22
CERAMIC DRYING SYSTEMS INCORPORATED New Jersey Unknown

Company Officers of CERAMIC DRYING SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN NORA DUNNE
Company Secretary 1991-12-31
STEPHEN BIRCH
Director 2011-03-31
CHRISTOPHER STEPHEN JOSEPH BUCKLEY
Director 2015-04-13
LUCAS GREGORY DUNNE
Director 2011-01-17
TERENCE PATRICK DUNNE
Director 1991-12-31
ANDREW JAMES HALL
Director 1997-12-15
NEIL RUSSELL HARRISON
Director 2006-07-17
CHRISTOPHER THOMAS JOHNSON
Director 1996-09-09
DAVID TAYLOR
Director 2015-04-13
DAVID GORDON WALTERS
Director 2015-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN PETER MCQUADE
Director 2006-07-17 2015-03-23
GRAHAM BIRD
Director 1997-12-15 2012-12-01
ALAN JONES
Director 1997-12-15 2012-12-01
KENNETH WAINWRIGHT
Director 1996-09-11 2010-05-15
TERRY VICKERS
Director 1991-12-31 2006-04-07
SAMUEL FARRINGTON
Director 1994-11-01 2003-10-31
EDWARD BURSTON
Director 1991-12-31 2002-11-18
GRAHAM BIRD
Director 1991-12-31 1994-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN NORA DUNNE DUNNE - VICKERS LIMITED Company Secretary 1991-12-31 CURRENT 1985-02-21 Active
CHRISTOPHER STEPHEN JOSEPH BUCKLEY AEROTHERM ENGINEERING LIMITED Director 2010-11-04 CURRENT 2010-11-04 Dissolved 2015-11-28
CHRISTOPHER STEPHEN JOSEPH BUCKLEY AEROTHERM ENVIRONMENTAL LIMITED Director 2009-11-04 CURRENT 2009-11-04 Dissolved 2016-02-27
CHRISTOPHER STEPHEN JOSEPH BUCKLEY AEROTHERM SERVICES LIMITED Director 2008-11-19 CURRENT 2008-11-19 Dissolved 2015-11-28
CHRISTOPHER STEPHEN JOSEPH BUCKLEY AEROTHERM GROUP LIMITED Director 2008-08-21 CURRENT 2008-06-24 Dissolved 2016-09-24
CHRISTOPHER STEPHEN JOSEPH BUCKLEY AEROTHERM LIMITED Director 2008-04-28 CURRENT 2008-04-28 Dissolved 2016-11-11
LUCAS GREGORY DUNNE HERITAGE EQUINE SOLUTIONS LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active - Proposal to Strike off
LUCAS GREGORY DUNNE DUNNE - VICKERS LIMITED Director 2010-02-01 CURRENT 1985-02-21 Active
LUCAS GREGORY DUNNE CDS INTEX LIMITED Director 2009-12-10 CURRENT 1990-01-15 Active
TERENCE PATRICK DUNNE BETAHAV LIMITED Director 2017-06-27 CURRENT 2015-05-13 Active
TERENCE PATRICK DUNNE BAMBINO'S PRIVATE DAY NURSERY LTD Director 2016-07-13 CURRENT 2014-05-16 Active
TERENCE PATRICK DUNNE UK EQUESTRIAN ARENAS LIMITED Director 2014-07-21 CURRENT 2014-07-14 Dissolved 2017-09-19
TERENCE PATRICK DUNNE HERITAGE EQUINE SOLUTIONS LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active - Proposal to Strike off
TERENCE PATRICK DUNNE WISE OWL NURSERY LIMITED Director 2012-12-18 CURRENT 1999-04-28 Active
TERENCE PATRICK DUNNE FOX HOLLOW INVESTMENTS LIMITED Director 2012-08-20 CURRENT 2012-08-20 Active
TERENCE PATRICK DUNNE KS 615 LIMITED Director 2011-11-22 CURRENT 2006-09-22 Active - Proposal to Strike off
TERENCE PATRICK DUNNE BIODRI TECHNOLOGIES LIMITED Director 2008-11-06 CURRENT 2008-11-06 Dissolved 2016-12-20
TERENCE PATRICK DUNNE R-O2 TECHNOLOGIES LIMITED Director 2008-11-06 CURRENT 2008-11-06 Dissolved 2016-11-29
TERENCE PATRICK DUNNE SMPA INVESTMENTS LIMITED Director 2008-08-21 CURRENT 2006-05-25 Active
TERENCE PATRICK DUNNE KILNS AND FURNACES LIMITED Director 2001-10-03 CURRENT 2001-10-03 Active
TERENCE PATRICK DUNNE DUNNE - VICKERS LIMITED Director 1991-12-31 CURRENT 1985-02-21 Active
TERENCE PATRICK DUNNE CDS INTEX LIMITED Director 1991-12-31 CURRENT 1990-01-15 Active
ANDREW JAMES HALL CDS INTEX LIMITED Director 2009-12-10 CURRENT 1990-01-15 Active
DAVID TAYLOR AEROTHERM LIMITED Director 2008-10-13 CURRENT 2008-04-28 Dissolved 2016-11-11

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
2024-01-2430/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-04CONFIRMATION STATEMENT MADE ON 23/09/23, WITH UPDATES
2023-10-03Change of details for Fox Hollow Investments Limited as a person with significant control on 2023-04-21
2023-04-12Particulars of variation of rights attached to shares
2023-04-12Change of share class name or designation
2023-04-11Memorandum articles filed
2023-04-11Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-03-30Purchase of own shares
2023-03-21APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS JOHNSON
2023-03-21APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS JOHNSON
2023-03-20Director's details changed for Sales Director Andrew James Hall on 2023-03-17
2023-03-17Director's details changed for Mr Lucas Gregory Dunne on 2023-03-17
2023-03-17Director's details changed for Mr Christopher Stephen Joseph Buckley on 2023-03-17
2023-03-17SECRETARY'S DETAILS CHNAGED FOR GILLIAN NORA DUNNE on 2023-03-17
2023-03-17Director's details changed for Mr Terence Patrick Dunne on 2023-03-17
2023-03-17Director's details changed for Neil Russell Harrison on 2023-03-17
2023-03-17Director's details changed for Christopher Thomas Johnson on 2023-03-17
2023-03-17Director's details changed for Mr David Gordon Walters on 2023-03-17
2023-03-17Director's details changed for Mr David Taylor on 2023-03-17
2023-03-17REGISTERED OFFICE CHANGED ON 17/03/23 FROM Cinderhill Trading Estate Weston Coyney Road Longton Stoke-on-Trent Staffs ST3 5JU
2023-03-02Cancellation of shares. Statement of capital on 2023-02-27 GBP 27,300
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-06-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BIRCH
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21Director's details changed for Mr Lucas Gregory Dunne on 2021-12-17
2021-12-21CH01Director's details changed for Mr Lucas Gregory Dunne on 2021-12-17
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-07-30TM01APPOINTMENT TERMINATED, DIRECTOR GAGAN DEEP SINGH
2021-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 017328090005
2021-03-01AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2020-06-29AP01DIRECTOR APPOINTED MR GAGAN DEEP SINGH
2020-01-28AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-06CH01Director's details changed for Christopher Stephen Joseph Buckley on 2019-08-31
2019-01-25CH01Director's details changed for Christopher Stephen Joseph Buckley on 2019-01-25
2019-01-24CH01Director's details changed for Christopher Stephen Joseph Buckley on 2019-01-24
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-29AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-01RP04AP01Second filing of director appointment of Christopher Buckley
2018-06-01ANNOTATIONClarification
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-18AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-17AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 29700
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-30CH01Director's details changed for Mr Chris Buckley on 2016-11-29
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 29700
2016-01-12AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-11AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 017328090004
2015-04-13AP01DIRECTOR APPOINTED MR DAVID GORDON WALTERS
2015-04-13AP01DIRECTOR APPOINTED MR DAVID TAYLOR
2015-04-13AP01DIRECTOR APPOINTED MR CHRIS BUCKLEY
2015-04-13AP01DIRECTOR APPOINTED MR CHRIS BUCKLEY
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DARREN PETER MCQUADE
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 29700
2015-01-14AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-12AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-15AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 29700
2014-01-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-06-17SH08Change of share class name or designation
2013-05-20RES12Resolution of varying share rights or name
2013-05-20RES01ADOPT ARTICLES 20/05/13
2013-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-01-07AR0131/12/12 FULL LIST
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JONES
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BIRD
2012-10-02AA30/04/12 TOTAL EXEMPTION SMALL
2012-08-29SH0629/08/12 STATEMENT OF CAPITAL GBP 29700
2012-07-17SH0617/07/12 STATEMENT OF CAPITAL GBP 32700
2012-07-16SH03RETURN OF PURCHASE OF OWN SHARES
2012-07-12SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-27AA30/04/11 TOTAL EXEMPTION SMALL
2012-01-04AR0131/12/11 FULL LIST
2011-03-31AP01DIRECTOR APPOINTED MR STEPHEN BIRCH
2011-01-17AR0131/12/10 FULL LIST
2011-01-17AP01DIRECTOR APPOINTED MR LUCAS GREGORY DUNNE
2011-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-22AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WAINWRIGHT
2010-06-02AA01PREVSHO FROM 31/07/2010 TO 30/04/2010
2010-05-27AA31/07/09 TOTAL EXEMPTION SMALL
2010-02-09AR0131/12/09 FULL LIST
2010-02-08AD02SAIL ADDRESS CREATED
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WAINWRIGHT / 01/12/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN PETER MCQUADE / 01/12/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JONES / 01/12/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS JOHNSON / 01/12/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES HALL / 01/12/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PATRICK DUNNE / 01/12/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BIRD / 01/12/2009
2010-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / GILLIAN NORA DUNNE / 01/12/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL RUSSELL HARRISON / 01/12/2009
2009-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-01-27363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-06-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07
2008-03-20169GBP IC 35100/34142 28/02/08 GBP SR 958@1=958
2008-03-20169GBP IC 37016/36058 31/12/07 GBP SR 958@1=958
2008-03-20169GBP IC 36058/35100 31/01/08 GBP SR 958@1=958
2008-03-20169CAPITALS NOT ROLLED UP
2008-01-10363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-28169£ IC 39890/38932 31/08/07 £ SR 958@1=958
2007-11-28169£ IC 40848/39890 30/09/07 £ SR 958@1=958
2007-11-28169£ IC 41806/40848 31/10/07 £ SR 958@1=958
2007-09-04169£ IC 42764/41806 31/07/07 £ SR 958@1=958
2007-09-04169£ IC 43722/42764 30/06/07 £ SR 958@1=958
2007-09-04169£ IC 44680/43722 31/05/07 £ SR 958@1=958
2007-09-04169£ IC 45638/44680 30/04/07 £ SR 958@1=958
2007-06-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06
2007-05-14169£ IC 48512/47554 31/01/07 £ SR 958@1=958
2007-05-14169£ IC 46596/45638 31/03/07 £ SR 958@1=958
2007-05-14169£ IC 47554/46596 28/02/07 £ SR 958@1=958
2007-02-16169£ SR 958@1 30/11/06
2007-02-16169£ SR 958@1 31/10/06
2007-02-16169£ SR 958@1 31/12/06
2007-01-25363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-03169£ IC 52344/51386 30/09/06 £ SR 958@1=958
2006-11-03169£ IC 53302/52344 31/08/06 £ SR 958@1=958
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CERAMIC DRYING SYSTEMS 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 CERAMIC DRYING SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-01 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
CHARGE OF DEPOSIT 2011-01-05 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1994-05-03 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1993-02-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-04-30 £ 2,671
Creditors Due Within One Year 2013-04-30 £ 824,195
Creditors Due Within One Year 2012-04-30 £ 1,968,446
Provisions For Liabilities Charges 2013-04-30 £ 18,795
Provisions For Liabilities Charges 2012-04-30 £ 9,318

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 CERAMIC DRYING SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 29,700
Called Up Share Capital 2012-04-30 £ 32,700
Cash Bank In Hand 2013-04-30 £ 340,377
Cash Bank In Hand 2012-04-30 £ 1,186,494
Current Assets 2013-04-30 £ 1,379,791
Current Assets 2012-04-30 £ 2,390,193
Debtors 2013-04-30 £ 912,354
Debtors 2012-04-30 £ 730,353
Fixed Assets 2013-04-30 £ 63,784
Fixed Assets 2012-04-30 £ 93,957
Secured Debts 2013-04-30 £ 26,958
Secured Debts 2012-04-30 £ 57,607
Shareholder Funds 2013-04-30 £ 600,585
Shareholder Funds 2012-04-30 £ 503,715
Stocks Inventory 2013-04-30 £ 127,060
Stocks Inventory 2012-04-30 £ 473,346
Tangible Fixed Assets 2013-04-30 £ 53,739
Tangible Fixed Assets 2012-04-30 £ 83,912

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by CERAMIC DRYING SYSTEMS LIMITED

CERAMIC DRYING SYSTEMS LIMITED has registered 1 patents

GB2465246 ,

Domain Names
We do not have the domain name information for CERAMIC DRYING SYSTEMS LIMITED
Trademarks
We have not found any records of CERAMIC DRYING SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CERAMIC DRYING SYSTEMS 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 (28990 - Manufacture of other special-purpose machinery n.e.c.) as CERAMIC DRYING SYSTEMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CERAMIC DRYING SYSTEMS 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 CERAMIC DRYING SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-10-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2013-03-0149119900Printed matter, n.e.s.
2012-07-0185372099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 72,5 kV

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 CERAMIC DRYING SYSTEMS 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 CERAMIC DRYING SYSTEMS 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.