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

PROCLAD INDUCTION BENDING LIMITED

UNITED CAST BAR (UK) LIMITED, PROCLAD INDUCTION BENDING LIMITED, SPITAL LANE, CHESTERFIELD, DERBYSHIRE, S41 0EX,
Company Registration Number
01949932
Private Limited Company
Active

Company Overview

About Proclad Induction Bending Ltd
PROCLAD INDUCTION BENDING LIMITED was founded on 1985-09-25 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Proclad Induction Bending 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
PROCLAD INDUCTION BENDING LIMITED
 
Legal Registered Office
UNITED CAST BAR (UK) LIMITED
PROCLAD INDUCTION BENDING LIMITED
SPITAL LANE
CHESTERFIELD
DERBYSHIRE
S41 0EX
Other companies in S41
 
Telephone01915481666
 
Filing Information
Company Number 01949932
Company ID Number 01949932
Date formed 1985-09-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB441011122  
Last Datalog update: 2024-06-05 17:32:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROCLAD INDUCTION BENDING 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 PROCLAD INDUCTION BENDING LIMITED

Current Directors
Officer Role Date Appointed
JAMES REID BIRNIE
Director 2017-11-27
YASEEN MOHAMMED JAAFAR MOHAMMED MOSHEN
Director 2004-12-20
MARK ANDERSON PENMAN
Director 2011-08-11
ALESSANDRO BERNARDO AGOSTINO ROTTACH
Director 2018-07-02
DEREK SHEPHERD
Director 2018-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STEPHEN CARDNO
Director 2016-06-01 2017-04-28
KEITH CARVER
Director 2015-04-06 2016-04-06
ALAN MCINTOSH RODGER
Director 2001-10-31 2016-01-08
DUNCAN DARGIE MCDOUGALL
Director 2006-02-24 2014-09-30
COLIN MACRAE
Director 2012-03-01 2014-09-29
DAVID ARBON
Director 1991-02-20 2012-04-06
JOHN EDWARD DOUGLAS GORDON
Director 2005-04-22 2011-03-31
TRACEY LOUISE GRAY
Company Secretary 2005-04-22 2008-06-12
ALAN MCINTOSH RODGER
Company Secretary 2004-03-31 2005-04-22
DUNCAN CAMPBELL NEIL MACPHERSON
Director 2001-10-31 2004-09-13
TRACY MILES
Company Secretary 2001-10-31 2004-03-31
STEPHEN GERRARD WAIN
Director 2001-10-31 2004-03-31
STEPHEN HEDLEY HAYES
Director 2001-10-31 2004-03-10
DAVID LOWDER
Director 1991-02-20 2003-06-30
CHRISTOPHER ROY KINGAN
Company Secretary 1993-03-01 2001-11-30
CHRISTOPHER ROY KINGAN
Director 1991-02-20 2001-11-30
IAIN SATTERTHWAITE
Company Secretary 1992-02-25 1993-03-01
DAVID ARBON
Company Secretary 1991-02-20 1992-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES REID BIRNIE PROCLAD HEAT TREATMENT LIMITED Director 2017-11-27 CURRENT 2005-11-07 Active
JAMES REID BIRNIE PROCLAD INTERNATIONAL FORGING LIMITED Director 2017-11-27 CURRENT 1983-11-24 Active
JAMES REID BIRNIE PROCLAD FORGED MATERIALS LIMITED Director 2017-11-27 CURRENT 2005-12-22 Active
JAMES REID BIRNIE FTV PROCLAD INTERNATIONAL LIMITED Director 2017-11-27 CURRENT 1975-05-20 Active
YASEEN MOHAMMED JAAFAR MOHAMMED MOSHEN FTV PROCLAD INTERNATIONAL LIMITED Director 2004-12-20 CURRENT 1975-05-20 Active
MARK ANDERSON PENMAN DAWSON & DOWNIE LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
MARK ANDERSON PENMAN PROCLAD ENERGY LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
MARK ANDERSON PENMAN PANCLEAN SERVICES LIMITED Director 2017-05-17 CURRENT 1946-01-25 Active
MARK ANDERSON PENMAN BI COMPOSITES LIMITED Director 2017-02-27 CURRENT 2000-07-17 Dissolved 2017-09-15
MARK ANDERSON PENMAN DMWSL 110 LIMITED Director 2017-02-27 CURRENT 1992-08-07 Active
MARK ANDERSON PENMAN NIC HOLDINGS (UK) LIMITED Director 2017-02-27 CURRENT 1995-11-01 Active
MARK ANDERSON PENMAN PRESTIGE MEDICAL LIMITED Director 2017-02-27 CURRENT 1993-06-14 Active
MARK ANDERSON PENMAN BI GROUP PROPERTIES LIMITED Director 2017-02-27 CURRENT 1986-12-12 Active
MARK ANDERSON PENMAN BI GROUP SERVICES LIMITED Director 2017-02-27 CURRENT 1987-02-13 Active
MARK ANDERSON PENMAN BI GROUP PENSION TRUSTEES LIMITED Director 2017-02-27 CURRENT 1987-09-22 Active
MARK ANDERSON PENMAN BI PLASTICS LIMITED Director 2017-02-27 CURRENT 1987-11-16 Active
MARK ANDERSON PENMAN BI INDUSTRIAL LIMITED Director 2017-02-27 CURRENT 1990-07-24 Active
MARK ANDERSON PENMAN BI PRECISION LIMITED Director 2017-02-27 CURRENT 1991-03-05 Active
MARK ANDERSON PENMAN CORTWORTH LIMITED Director 2017-02-27 CURRENT 1993-10-14 Active
MARK ANDERSON PENMAN CORTWORTH FINANCE LIMITED Director 2017-02-27 CURRENT 1993-11-19 Active
MARK ANDERSON PENMAN DRSC HOLDINGS (NETHERLANDS) B.V. Director 2017-02-27 CURRENT 2003-04-10 Active
MARK ANDERSON PENMAN UCB STARKEY'S TECHNICAST LIMITED Director 2017-02-27 CURRENT 1970-01-08 Active
MARK ANDERSON PENMAN CINPRES GAS INJECTION LIMITED Director 2017-02-27 CURRENT 1984-06-29 Active
MARK ANDERSON PENMAN BI GROUP LIMITED Director 2017-02-24 CURRENT 1948-04-05 Active
MARK ANDERSON PENMAN UNITED CAST BAR (UK) LIMITED Director 2016-02-09 CURRENT 1897-01-18 Active
MARK ANDERSON PENMAN PROCLAD INTERNATIONAL PIPELINES LIMITED Director 2012-04-25 CURRENT 1994-10-13 Dissolved 2014-03-25
MARK ANDERSON PENMAN MELLOWVALE LIMITED Director 2012-04-25 CURRENT 2000-04-03 Dissolved 2014-03-25
MARK ANDERSON PENMAN PROCLAD HEAT TREATMENT LIMITED Director 2012-04-25 CURRENT 2005-11-07 Active
MARK ANDERSON PENMAN INNOVATIVE TOOLING SOLUTIONS (I.T.S.) LIMITED Director 2012-04-25 CURRENT 2005-12-23 Active
MARK ANDERSON PENMAN DAWSON DOWNIE LAMONT LIMITED Director 2012-04-25 CURRENT 2005-12-22 Active
MARK ANDERSON PENMAN PROCLAD FORGED MATERIALS LIMITED Director 2012-04-25 CURRENT 2005-12-22 Active
MARK ANDERSON PENMAN PROINSPECTION LIMITED Director 2011-08-22 CURRENT 2011-08-22 Active
MARK ANDERSON PENMAN FTV PROCLAD (U.K.) LIMITED Director 2011-08-11 CURRENT 2004-07-29 Active
MARK ANDERSON PENMAN PROCLAD INTERNATIONAL FORGING LIMITED Director 2011-08-11 CURRENT 1983-11-24 Active
MARK ANDERSON PENMAN FTV PROCLAD INTERNATIONAL LIMITED Director 2011-08-11 CURRENT 1975-05-20 Active
DEREK SHEPHERD PROCLAD HEAT TREATMENT LIMITED Director 2018-07-02 CURRENT 2005-11-07 Active
DEREK SHEPHERD PROCLAD INTERNATIONAL FORGING LIMITED Director 2018-07-02 CURRENT 1983-11-24 Active
DEREK SHEPHERD FTV PROCLAD INTERNATIONAL LIMITED Director 2018-07-02 CURRENT 1975-05-20 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
2024-05-30FULL ACCOUNTS MADE UP TO 30/11/23
2024-01-24CONFIRMATION STATEMENT MADE ON 23/01/24, WITH UPDATES
2023-08-31FULL ACCOUNTS MADE UP TO 30/11/22
2023-07-12Memorandum articles filed
2023-07-12Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-06-29REGISTRATION OF A CHARGE / CHARGE CODE 019499320006
2023-06-26CESSATION OF PROCLAD GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-06-26Notification of Scotar Group Limited as a person with significant control on 2023-01-13
2023-05-30REGISTRATION OF A CHARGE / CHARGE CODE 019499320005
2023-01-23CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2023-01-23APPOINTMENT TERMINATED, DIRECTOR JARED AYRES
2023-01-12FULL ACCOUNTS MADE UP TO 30/11/21
2022-02-04CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2021-12-03AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-11-12AP01DIRECTOR APPOINTED MR DAVID ARBON
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO BERNARDO AGOSTINO ROTTACH
2020-10-15AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-04-29AP01DIRECTOR APPOINTED MR JARED AYRES
2020-04-27AP01DIRECTOR APPOINTED MR MARK ANDERSON PENMAN
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-07-22AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DEREK SHEPHERD
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2018-12-03AP01DIRECTOR APPOINTED MR JAMES DONALD GILMOUR WILSON
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES REID BIRNIE
2018-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-07-11CH01Director's details changed for Mr Alessandro Bernardo Agostino Rottach on 2018-07-11
2018-07-11AP01DIRECTOR APPOINTED MR ALESSANDRO BERNARDO AGOSTINO ROTTACH
2018-07-11AP01DIRECTOR APPOINTED MR DEREK SHEPHERD
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2017-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-11-29AP01DIRECTOR APPOINTED MR JAMES REID BIRNIE
2017-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-08-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-08-09AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHEN CARDNO
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 33954
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-06-01AP01DIRECTOR APPOINTED MR JOHN STEPHEN CARDNO
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CARVER
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CARVER
2016-03-21AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 33954
2016-01-25AR0123/01/16 ANNUAL RETURN FULL LIST
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MCINTOSH RODGER
2015-04-07AP01DIRECTOR APPOINTED MR KEITH CARVER
2015-03-23AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 33954
2015-02-02AR0123/01/15 FULL LIST
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCDOUGALL
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MACRAE
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2014 FROM C/O BI GROUP PLC BI GROUP PLC BARLOW ROAD ALDERMANS GREEN INDUSTRIAL ESTATE COVENTRY CV2 2LD
2014-03-10AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 33954
2014-01-27AR0123/01/14 FULL LIST
2013-03-04AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-01-28AR0123/01/13 FULL LIST
2013-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDERSON PENMAN / 27/01/2013
2012-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2012 FROM C/O C/O BI GROUP PLC UNIT 1 FIRST AVENUE MINWORTH SUTTON COLDFIELD WEST MIDLANDS B76 1BA ENGLAND
2012-04-23AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARBON
2012-03-05AP01DIRECTOR APPOINTED MR COLIN MACRAE
2012-01-31AR0123/01/12 FULL LIST
2011-12-21MISCSECTION 519
2011-11-25MISCSECTION 519
2011-08-17AP01DIRECTOR APPOINTED MR MARK ANDERSON PENMAN
2011-05-23AA01CURRSHO FROM 31/12/2011 TO 30/11/2011
2011-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2011 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL
2011-05-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON
2011-02-17AR0123/01/11 FULL LIST
2010-04-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-03AR0123/01/10 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / YASEEN MOHAMMED JAAFAR MOHAMMED MOSHEN / 03/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MCINTOSH RODGER / 03/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN DARGIE MCDOUGALL / 03/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD DOUGLAS GORDON / 03/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARBON / 03/03/2010
2009-04-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-26363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2009-01-26288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON / 26/01/2009
2008-06-12288bAPPOINTMENT TERMINATED SECRETARY TRACEY GRAY
2008-04-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-12363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2007-06-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-05363aRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2006-12-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-16363aRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2006-03-08288aNEW DIRECTOR APPOINTED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-13288aNEW DIRECTOR APPOINTED
2005-05-12288bSECRETARY RESIGNED
2005-05-12288aNEW SECRETARY APPOINTED
2005-05-11287REGISTERED OFFICE CHANGED ON 11/05/05 FROM: WEST QUAY ROAD SUNDERLAND ENTERPRISE PARK EAST SUNDERLAND TYNE & WEAR SR5 2TE
2005-01-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-28363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2004-12-30288aNEW DIRECTOR APPOINTED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-24288bDIRECTOR RESIGNED
2004-04-13288bDIRECTOR RESIGNED
2004-04-13288aNEW SECRETARY APPOINTED
2004-04-13288bSECRETARY RESIGNED
2004-04-07287REGISTERED OFFICE CHANGED ON 07/04/04 FROM: NEVILLE HOUSE 42-46 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8PZ
2004-03-23288bDIRECTOR RESIGNED
2004-02-17363aRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-18288bDIRECTOR RESIGNED
2003-02-06363aRETURN MADE UP TO 23/01/03; CHANGE OF MEMBERS
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-08288cDIRECTOR'S PARTICULARS CHANGED
2002-06-02AUDAUDITOR'S RESIGNATION
2002-05-13CERTNMCOMPANY NAME CHANGED INDUCTION BENDING SERVICES LIMIT ED CERTIFICATE ISSUED ON 13/05/02
2002-03-04363aRETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to PROCLAD INDUCTION BENDING 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 PROCLAD INDUCTION BENDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 1995-06-30 Satisfied YORKSHIRE BANK PLC
SECURED DEBENTURE 1991-03-18 Satisfied BRITISH COAL ENTERPRISE LIMITED
DEBENTURE 1987-05-19 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1986-08-11 Satisfied NCB ENTERPRISE LIMITED
Filed Financial Reports
Annual Accounts
2015-11-30
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30

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 PROCLAD INDUCTION BENDING LIMITED

Intangible Assets
Patents
We have not found any records of PROCLAD INDUCTION BENDING 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 PROCLAD INDUCTION BENDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROCLAD INDUCTION BENDING 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 (25110 - Manufacture of metal structures and parts of structures) as PROCLAD INDUCTION BENDING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PROCLAD INDUCTION BENDING 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 PROCLAD INDUCTION BENDING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0073079311Butt welding elbows and bends, of iron or steel, with greatest external diameter <= 609,6 mm (excl. cast iron or stainless steel products)
2018-10-0073079311Butt welding elbows and bends, of iron or steel, with greatest external diameter <= 609,6 mm (excl. cast iron or stainless steel products)
2018-09-0073079311Butt welding elbows and bends, of iron or steel, with greatest external diameter <= 609,6 mm (excl. cast iron or stainless steel products)
2018-08-0073079311Butt welding elbows and bends, of iron or steel, with greatest external diameter <= 609,6 mm (excl. cast iron or stainless steel products)
2017-03-0073079311Butt welding elbows and bends, of iron or steel, with greatest external diameter <= 609,6 mm (excl. cast iron or stainless steel products)
2016-09-0073079290Elbows and bends, of iron or steel, threaded (excl. cast or of stainless steel)
2016-07-0073079311Butt welding elbows and bends, of iron or steel, with greatest external diameter <= 609,6 mm (excl. cast iron or stainless steel products)
2016-03-0073079311Butt welding elbows and bends, of iron or steel, with greatest external diameter <= 609,6 mm (excl. cast iron or stainless steel products)
2016-02-0073041910Line pipe of a kind used for oil or gas pipelines, seamless, of iron or steel, of an external diameter of <= 168,3 mm (excl. products of stainless steel or of cast iron)
2015-07-0173062900Casing and tubing of a kind used in drilling for oil or gas, welded, of flat-rolled products of iron or steel, of an external diameter of <= 406,4 mm (excl. products of stainless steel or of cast iron)
2015-07-0073062900Casing and tubing of a kind used in drilling for oil or gas, welded, of flat-rolled products of iron or steel, of an external diameter of <= 406,4 mm (excl. products of stainless steel or of cast iron)
2015-06-0175071200Tubes and pipes of nickel alloys
2015-06-0075071200Tubes and pipes of nickel alloys
2015-02-0173041930Line pipe of a kind used for oil or gas pipelines, seamless, of iron or steel, of an external diameter of > 168,3 mm but <= 406,4 mm (excl. products of stainless steel or of cast iron)
2015-02-0073041930Line pipe of a kind used for oil or gas pipelines, seamless, of iron or steel, of an external diameter of > 168,3 mm but <= 406,4 mm (excl. products of stainless steel or of cast iron)
2013-11-0184179000Parts of industrial or laboratory furnaces, non-electric, incl. incinerators, n.e.s.
2013-07-0173071990Cast tube or pipe fittings of steel
2012-10-0173064080Tubes, pipes and hollow profiles, welded, of circular cross-section, of stainless steel (excl. products cold-drawn or cold-rolled "cold-reduced", tubes and pipes having internal and external circular cross-sections and an external diameter of > 406,4 mm, and line pipe of a kind used for oil or gas pipelines or casing and tubing of a kind used in drilling for oil or gas)
2012-09-0184622110Bending, folding, straightening or flattening machines, incl. presses, numerically controlled, for working flat metal products
2012-07-0184
2012-06-0184

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 PROCLAD INDUCTION BENDING 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 PROCLAD INDUCTION BENDING 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.