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

DATAPAQ LIMITED

FLUKE, 52 HURRICANE WAY, NORWICH, NR6 6JB,
Company Registration Number
01777666
Private Limited Company
Active

Company Overview

About Datapaq Ltd
DATAPAQ LIMITED was founded on 1983-12-13 and has its registered office in Norwich. The organisation's status is listed as "Active". Datapaq Limited is a Private Limited Company registered in 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
DATAPAQ LIMITED
 
Legal Registered Office
FLUKE
52 HURRICANE WAY
NORWICH
NR6 6JB
Other companies in NR6
 
Filing Information
Company Number 01777666
Company ID Number 01777666
Date formed 1983-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 20:17:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DATAPAQ 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 DATAPAQ LIMITED
The following companies were found which have the same name as DATAPAQ LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Datapaq Consultant Corp. 74-760-Hwy 111, Suite 200 Indian Wells CA 92210 FTB Suspended Company formed on the 2003-05-15
DATAPAQ LIMITED Active Company formed on the 2012-04-11
Datapaq Technologies Inc. Delaware Unknown

Company Officers of DATAPAQ LIMITED

Current Directors
Officer Role Date Appointed
GRANT MACPHERSON
Company Secretary 2018-05-11
VINCENT GOSLING
Director 2018-05-11
GRANT MACPHERSON
Director 2018-05-11
HERMAN WARNSHUIS
Director 2014-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
VINCENT GOSLING
Company Secretary 2018-05-11 2018-05-11
GRANT MACPHERSON
Company Secretary 2015-01-09 2018-05-11
GRANT MACPHERSON
Director 2015-01-09 2018-05-11
DAVID COOPER
Director 2016-03-01 2018-02-16
DAVID COOPER
Director 2015-11-19 2015-11-20
DEREK CHARLES STONE
Company Secretary 2012-09-17 2014-11-12
PAUL WILLEM EVERARD MARIA JANISSEN
Director 2012-01-13 2014-01-06
ANTHONY FRANCIS HELSBY
Company Secretary 2011-06-01 2012-09-17
DAVID WILLIAM TUNLEY
Company Secretary 2007-08-31 2011-09-09
NIGEL CHARLES FEARN
Director 2007-08-31 2009-11-09
IAN BUDDEN
Director 1999-04-19 2009-10-12
PATRICK JOHANNES SPEEK
Company Secretary 2006-11-24 2007-08-31
PATRICK JOHANNES SPEEK
Company Secretary 2006-11-24 2007-08-31
MICHAEL ANDERSON BROWN
Director 1999-04-19 2007-08-31
SIMON NEIL PORTER
Company Secretary 2006-03-09 2006-11-24
JOAN ELIZABETH NESBITT
Company Secretary 2005-05-16 2006-03-09
SIMON NEIL PORTER
Company Secretary 1998-12-09 2005-05-16
MICHAEL FRANK BREEZE
Director 1991-11-29 2002-09-30
IAN DESMOND PETER KNIGHTLEY
Director 2000-02-08 2001-12-21
GEORGE IAN BYE
Director 1995-10-01 1999-01-31
PETER DAVID CLARKSON
Company Secretary 1997-12-01 1998-12-09
JOHN STUART HELLEWELL
Director 1995-03-23 1998-05-12
GLENN PATRICK POWERS
Company Secretary 1993-11-04 1997-11-30
JOHN LOUIS HIGGINSON
Director 1995-02-06 1995-08-16
IAN RALPH WILLIAMS
Company Secretary 1992-01-16 1993-11-04
STEPHEN BLACK
Director 1992-01-16 1993-11-04
MICHAEL JOHN GIRLING
Director 1991-11-29 1992-02-19
JANET ELIZABETH DRINKWATER
Company Secretary 1991-11-29 1992-01-16
ALEXANDER JOHN BATES
Director 1991-11-29 1992-01-16
GEOFFREY MICHAEL BOYCE
Director 1991-11-29 1992-01-16
ALAN GEORGE GREENSHIELDS
Director 1991-11-29 1992-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VINCENT GOSLING FLUKE PRECISION MEASUREMENT LIMITED Director 2018-05-11 CURRENT 1979-01-18 Active

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
2023-11-30CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-10-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-13DIRECTOR APPOINTED MR CHRISTOPHER JOHN SMITH
2023-05-22APPOINTMENT TERMINATED, DIRECTOR JEROEN VAN DE WIEL
2023-05-22DIRECTOR APPOINTED MR PAUL FEENSTRA
2023-01-07FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-09-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-07-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT GOSLING
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-07-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-12-12AD02Register inspection address changed from C/O Grant Macpherson Tektronix Uk Ltd, Otv Wokingham Road Bracknell Berkshire RG42 1NG England to Capitol Building Oldbury Bracknell RG12 8FZ
2018-10-12AP01DIRECTOR APPOINTED MR JEROEN VAN DE WIEL
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR GRANT MACPHERSON
2018-10-12TM02Termination of appointment of Grant Macpherson on 2018-10-09
2018-07-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-14AP03SECRETARY APPOINTED MR GRANT MACPHERSON
2018-06-14TM02APPOINTMENT TERMINATED, SECRETARY VINCENT GOSLING
2018-06-14AP01DIRECTOR APPOINTED MR GRANT MACPHERSON
2018-06-14AP01DIRECTOR APPOINTED MR VINCENT GOSLING
2018-06-14AP03SECRETARY APPOINTED MR VINCENT GOSLING
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR GRANT MACPHERSON
2018-06-14TM02APPOINTMENT TERMINATED, SECRETARY GRANT MACPHERSON
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COOPER
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-07-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-09-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-09AP01DIRECTOR APPOINTED MR DAVID COOPER
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GRAHAM WARD
2016-01-26AP01DIRECTOR APPOINTED MR KEITH GRAHAM WARD
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COOPER
2015-12-04AP01DIRECTOR APPOINTED MR DAVID COOPER
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GRAHAM WARD
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-03AR0129/11/15 FULL LIST
2015-12-03AD02SAIL ADDRESS CHANGED FROM: C/O DEREK STONE C/O TEKTRONIX UK LTD BUILDING A, ONE THAMES VALLEY WOKINGHAM ROAD BRACKNELL BERKSHIRE RG42 1NG ENGLAND
2015-09-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-09AP03SECRETARY APPOINTED MR GRANT MACPHERSON
2015-01-09AP01DIRECTOR APPOINTED MR GRANT MACPHERSON
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-04AR0129/11/14 FULL LIST
2014-11-12TM02APPOINTMENT TERMINATED, SECRETARY DEREK STONE
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR DEREK STONE
2014-07-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-06AP01DIRECTOR APPOINTED MR HERMAN WARNSHUIS
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JANISSEN
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-24AR0129/11/13 FULL LIST
2013-12-24AD02SAIL ADDRESS CHANGED FROM: C/O C/O TEKTRONIX UK LTD WESTERN PENINSULA WESTERN ROAD BRACKNELL BERKSHIRE RG12 1RF UNITED KINGDOM
2013-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK CHARLES STONE / 09/12/2013
2013-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR DEREK CHARLES STONE / 09/12/2013
2013-07-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-09AR0129/11/12 FULL LIST
2013-01-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-01-09AD02SAIL ADDRESS CREATED
2012-10-04TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY HELSBY
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER VAN DEN BROEK
2012-10-04AP03SECRETARY APPOINTED MR DEREK CHARLES STONE
2012-10-04AP01DIRECTOR APPOINTED MR DEREK CHARLES STONE
2012-09-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-13AP01DIRECTOR APPOINTED MR PAUL WILLEM EVERARD MARIA JANISSEN
2011-12-08AR0129/11/11 FULL LIST
2011-12-08SH20STATEMENT BY DIRECTORS
2011-12-08CAP-SSSOLVENCY STATEMENT DATED 01/12/11
2011-12-08RES13SHARE PREMIUM ACCOUNT CANCELLED 01/12/2011
2011-12-08RES06REDUCE ISSUED CAPITAL 01/12/2011
2011-12-08SH1908/12/11 STATEMENT OF CAPITAL GBP 1.00
2011-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2011 FROM DEANLAND HOUSE COWLEY ROAD CAMBRIDGE CB4 0GU
2011-09-09TM02APPOINTMENT TERMINATED, SECRETARY DAVID TUNLEY
2011-07-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-03AP03SECRETARY APPOINTED ANTHONY FRANCIS HELSBY
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT VAN ZEELAND
2011-01-07AR0129/11/10 FULL LIST
2010-07-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-31AR0129/11/09 FULL LIST
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ROB VAN ZEELAND / 31/12/2009
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FEARN
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN BUDDEN
2009-10-06AP01DIRECTOR APPOINTED ROB VAN ZEELAND
2009-09-29288aDIRECTOR APPOINTED PETER VAN DEN BROEK
2009-07-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-13363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2007-12-07363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-04288aNEW DIRECTOR APPOINTED
2007-10-04288aNEW SECRETARY APPOINTED
2007-09-30288bDIRECTOR RESIGNED
2007-09-30288bDIRECTOR RESIGNED
2007-09-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-08363aRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2007-02-07353LOCATION OF REGISTER OF MEMBERS
2007-02-07287REGISTERED OFFICE CHANGED ON 07/02/07 FROM: DEANLAND HOUSE 160 COWLEY ROAD CAMBRIDGE CB4 0GU
2007-02-07190LOCATION OF DEBENTURE REGISTER
2007-02-07288aNEW SECRETARY APPOINTED
2007-02-07288aNEW DIRECTOR APPOINTED
2007-02-02288aNEW SECRETARY APPOINTED
2007-02-02288aNEW DIRECTOR APPOINTED
2006-12-20288aNEW DIRECTOR APPOINTED
2006-12-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-20288bDIRECTOR RESIGNED
2006-12-20225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-12-20287REGISTERED OFFICE CHANGED ON 20/12/06 FROM: HENDERSON HOUSE HITHERCROFT ROAD WALLINGFORD OXFORDSHIRE OX10 9DG
2006-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to DATAPAQ 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 DATAPAQ 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
COMPOSITE GUARANTEE AND DEBENTURE 1998-12-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND(AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES) (THE SECURITY TRUSTEE)
LETTER OF OFFSET 1996-08-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFFSET 1995-07-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFFSET 1994-06-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFFSET 1994-01-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1991-03-28 Satisfied 32 GROUP PLC
DEBENTURE 1988-11-15 Satisfied BARCLAYS BANK PLC
DEBENTURE 1985-06-04 Satisfied INVESTORS IN INDUSTRY PLC
DEBENTURE 1985-06-04 Satisfied CIN INDUSTRIAL INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 DATAPAQ LIMITED

Intangible Assets
Patents
We have not found any records of DATAPAQ LIMITED registering or being granted any patents
Domain Names

DATAPAQ LIMITED owns 1 domain names.

datapaq.co.uk  

Trademarks
We have not found any records of DATAPAQ LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DATAPAQ 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 (27900 - Manufacture of other electrical equipment) as DATAPAQ LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DATAPAQ 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 DATAPAQ LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0190279050Parts and accessories of instruments and apparatus for physical or chemical analysis, e.g. polarimeters, refractometers, spectrometers, of instruments and apparatus for measuring or checking viscosity, porosity, expansion, surface tension or the like and of instruments and apparatus for measuring or checking quantities of heat, sound or light, incl. exposure meters, n.e.s. (excl. of gas or smoke analysis apparatus)
2015-03-0185234925Optical discs for laser reading systems, recorded, for reproducing phenomena (excl. those for reproducing sound or image, and goods of chapter 37)
2015-03-0190258080Hydrometers, areometers and similar floating instruments, hygrometers and psychrometers, whether or not combined with each other or with thermometers or barometers, non-electronic
2015-01-0190259000Parts and accessories for hydrometers, areometers and similar floating instruments, thermometers, pyrometers, barometers, hygrometers and psychrometers, n.e.s.
2014-12-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2014-11-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2014-02-0190259000Parts and accessories for hydrometers, areometers and similar floating instruments, thermometers, pyrometers, barometers, hygrometers and psychrometers, n.e.s.
2013-11-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2013-10-0190259000Parts and accessories for hydrometers, areometers and similar floating instruments, thermometers, pyrometers, barometers, hygrometers and psychrometers, n.e.s.
2013-09-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-09-0185234999Optical media, recorded, for reproducing sound or image (excl. discs for laser reading systems, those for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37)
2013-09-0190251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2013-09-0190259000Parts and accessories for hydrometers, areometers and similar floating instruments, thermometers, pyrometers, barometers, hygrometers and psychrometers, n.e.s.
2013-05-0190259000Parts and accessories for hydrometers, areometers and similar floating instruments, thermometers, pyrometers, barometers, hygrometers and psychrometers, n.e.s.
2013-03-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2013-01-0190251920Thermometers and pyrometers, not combined with other instruments, electronic
2012-07-0190259000Parts and accessories for hydrometers, areometers and similar floating instruments, thermometers, pyrometers, barometers, hygrometers and psychrometers, n.e.s.
2012-04-0190259000Parts and accessories for hydrometers, areometers and similar floating instruments, thermometers, pyrometers, barometers, hygrometers and psychrometers, n.e.s.
2012-03-0190259000Parts and accessories for hydrometers, areometers and similar floating instruments, thermometers, pyrometers, barometers, hygrometers and psychrometers, n.e.s.
2012-01-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2011-11-0190251920Thermometers and pyrometers, not combined with other instruments, electronic
2011-11-0190259000Parts and accessories for hydrometers, areometers and similar floating instruments, thermometers, pyrometers, barometers, hygrometers and psychrometers, n.e.s.
2011-10-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-09-0190259000Parts and accessories for hydrometers, areometers and similar floating instruments, thermometers, pyrometers, barometers, hygrometers and psychrometers, n.e.s.
2011-07-0190259000Parts and accessories for hydrometers, areometers and similar floating instruments, thermometers, pyrometers, barometers, hygrometers and psychrometers, n.e.s.
2011-06-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-06-0190259000Parts and accessories for hydrometers, areometers and similar floating instruments, thermometers, pyrometers, barometers, hygrometers and psychrometers, n.e.s.
2011-04-0190259000Parts and accessories for hydrometers, areometers and similar floating instruments, thermometers, pyrometers, barometers, hygrometers and psychrometers, n.e.s.
2011-03-0190258080Hydrometers, areometers and similar floating instruments, hygrometers and psychrometers, whether or not combined with each other or with thermometers or barometers, non-electronic
2011-02-0190259000Parts and accessories for hydrometers, areometers and similar floating instruments, thermometers, pyrometers, barometers, hygrometers and psychrometers, n.e.s.
2011-01-0190259000Parts and accessories for hydrometers, areometers and similar floating instruments, thermometers, pyrometers, barometers, hygrometers and psychrometers, n.e.s.
2010-10-0184169000Parts of furnace burners such as mechanical stokers, incl. their mechanical grates, mechanical ash dischargers and similar appliances, n.e.s.
2010-08-0190259000Parts and accessories for hydrometers, areometers and similar floating instruments, thermometers, pyrometers, barometers, hygrometers and psychrometers, n.e.s.
2010-07-0190259000Parts and accessories for hydrometers, areometers and similar floating instruments, thermometers, pyrometers, barometers, hygrometers and psychrometers, n.e.s.
2010-06-0190258040Hydrometers, areometers and similar floating instruments, hygrometers and psychrometers, whether or not combined with each other or with thermometers or barometers, electronic
2010-05-0173182300Rivets of iron or steel (excl. tubular and bifurcated rivets for particular uses)
2010-03-0185389091Electronic assemblies for electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits of heading 8535 or 8536 and for control desks, cabinets and similar combinations of apparatus of heading 8537 (excl. for wafer probers of subheading 8536.90.20)
2010-03-0190259000Parts and accessories for hydrometers, areometers and similar floating instruments, thermometers, pyrometers, barometers, hygrometers and psychrometers, n.e.s.

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 DATAPAQ 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 DATAPAQ LIMITED any grants or awards.
Ownership
    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.