Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIFCO APPLIED SURFACE CONCEPTS (UK) LIMITED
Company Information for

SIFCO APPLIED SURFACE CONCEPTS (UK) LIMITED

UNIT 12/14 ASTON FIELD TRADING ESTATE, ASTON ROAD, BROMSGROVE, WORCESTERSHIRE, B60 3EX,
Company Registration Number
02312115
Private Limited Company
Active

Company Overview

About Sifco Applied Surface Concepts (uk) Ltd
SIFCO APPLIED SURFACE CONCEPTS (UK) LIMITED was founded on 1988-11-02 and has its registered office in Bromsgrove. The organisation's status is listed as "Active". Sifco Applied Surface Concepts (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SIFCO APPLIED SURFACE CONCEPTS (UK) LIMITED
 
Legal Registered Office
UNIT 12/14 ASTON FIELD TRADING ESTATE
ASTON ROAD
BROMSGROVE
WORCESTERSHIRE
B60 3EX
Other companies in B60
 
Previous Names
SIFCO SELECTIVE PLATING (U.K.) LIMITED09/02/2005
Filing Information
Company Number 02312115
Company ID Number 02312115
Date formed 1988-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB488098193  
Last Datalog update: 2024-04-07 04:42:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIFCO APPLIED SURFACE CONCEPTS (UK) 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 SIFCO APPLIED SURFACE CONCEPTS (UK) LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA JANE FORREST
Company Secretary 2017-02-02
VICTOR BELLANTI
Director 2012-12-10
NICHOLAS ANTHONY OGDEN
Director 2012-12-10
LEE HAYDN JAMES FENTON SHELTON
Director 2012-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS ANTHONY OGDEN
Company Secretary 2014-01-01 2017-02-02
MARK DAVID SMITH
Director 2006-12-14 2015-05-29
FRANK CAPELLO
Director 2009-08-31 2012-12-10
JEFFREY PHILIP GOTSCHALL
Director 1992-06-17 2009-08-31
KEVAN WILLIAM WALKER
Company Secretary 2005-01-17 2006-11-10
KEVAN WILLIAM WALKER
Director 2005-01-17 2006-11-10
NORMAN JOHN RYAN
Company Secretary 2000-10-02 2005-01-17
NORMAN JOHN RYAN
Director 2000-10-02 2005-01-17
CHARLES HENRY SMITH
Director 1992-06-17 2002-09-30
RICHARD VICTOR MOUNTFORD
Company Secretary 1992-06-17 2000-10-03
RICHARD VICTOR MOUNTFORD
Director 1992-04-20 2000-10-03
JOHN EDWARD GEARITY
Director 1992-06-17 1995-06-05
B. H. COMPANY SECRETARIAL SERVICES
Company Secretary 1992-06-17 1992-06-17
JEAN-PAUL PERNOUD
Director 1992-04-20 1992-06-17
MARVIN RUBINSTEIN
Director 1992-04-20 1992-06-17
NORMAN JOHN RYAN
Director 1992-04-20 1992-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTOR BELLANTI APPLIED SURFACE CONCEPTS HOLDINGS LIMITED Director 2012-12-03 CURRENT 2012-12-03 Active - Proposal to Strike off
NICHOLAS ANTHONY OGDEN APPLIED SURFACE CONCEPTS HOLDINGS LIMITED Director 2012-12-03 CURRENT 2012-12-03 Active - Proposal to Strike off
NICHOLAS ANTHONY OGDEN SURFACE TECHNOLOGY (ABERDEEN) LIMITED Director 2012-03-23 CURRENT 2002-11-28 Active
NICHOLAS ANTHONY OGDEN POLLSHARE LIMITED Director 2010-09-23 CURRENT 1989-07-10 Active - Proposal to Strike off
NICHOLAS ANTHONY OGDEN LANCY TECHNOLOGY LIMITED Director 2010-09-23 CURRENT 2002-06-29 Active
NICHOLAS ANTHONY OGDEN SURFACE TECHNOLOGY (EAST KILBRIDE) LIMITED Director 2010-09-23 CURRENT 2000-06-26 Active
NICHOLAS ANTHONY OGDEN SURFACE TECHNOLOGY (COVENTRY) LIMITED Director 2010-09-23 CURRENT 2008-04-29 Active - Proposal to Strike off
NICHOLAS ANTHONY OGDEN NORMAN HAY INTERNATIONAL LIMITED Director 2010-09-23 CURRENT 1953-03-14 Active - Proposal to Strike off
NICHOLAS ANTHONY OGDEN NORMAN HAY ENGINEERING LIMITED Director 2010-09-23 CURRENT 1987-10-28 Active
NICHOLAS ANTHONY OGDEN M X SYSTEMS INTERNATIONAL LIMITED Director 2010-09-23 CURRENT 1998-10-22 Active
NICHOLAS ANTHONY OGDEN APPLIED PRECISION COATINGS LIMITED Director 2010-09-23 CURRENT 2000-04-20 Active
NICHOLAS ANTHONY OGDEN NORMAN HAY ONE LIMITED Director 2010-09-23 CURRENT 1983-02-28 Active - Proposal to Strike off
NICHOLAS ANTHONY OGDEN ULTRASEAL LIMITED Director 2010-09-23 CURRENT 1967-05-04 Active - Proposal to Strike off
NICHOLAS ANTHONY OGDEN NORMAN HAY TWO LIMITED Director 2010-09-23 CURRENT 1960-12-22 Active - Proposal to Strike off
LEE HAYDN JAMES FENTON SHELTON APPLIED SURFACE CONCEPTS HOLDINGS LIMITED Director 2012-12-03 CURRENT 2012-12-03 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
2024-03-21CONFIRMATION STATEMENT MADE ON 21/03/24, WITH UPDATES
2023-10-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-21CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2023-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-29PSC02Notification of Quaker Chemical Corporation as a person with significant control on 2022-04-25
2022-05-04PSC07CESSATION OF APPLIED SURFACE CONCEPTS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-01-26APPOINTMENT TERMINATED, DIRECTOR VICTOR PHILIP BELLANTI
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR PHILIP BELLANTI
2021-11-30AAMDAmended full accounts made up to 2020-12-31
2021-11-03AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2021-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2018-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 023121150006
2018-12-05AP03Appointment of Mr Nicholas Ogden as company secretary on 2018-11-29
2018-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-12-04TM02Termination of appointment of Samantha Jane Forrest on 2018-11-29
2018-11-05RP04AP01Second filing of director appointment of Victor Philip Bellanti
2018-09-18CH01Director's details changed for Mr Victor Bellanti on 2018-09-18
2018-09-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2018-05-03PSC07CESSATION OF LEE HAYDN JAMES FENTON SHELTON AS A PSC
2018-05-03PSC07CESSATION OF NICK ANTHONY OGDEN AS A PSC
2018-05-03PSC07CESSATION OF VIC PHILIP BELLANTI AS A PSC
2018-05-03PSC02Notification of Applied Surface Concepts Holdings Limited as a person with significant control on 2016-04-06
2017-08-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-04-04RP04AP03Second filing of company secretary appointment of Samantha Jane Forrest
2017-04-04RP04TM02Second filing of company secretary termination Nicholas Anthony Ogden
2017-04-04ANNOTATIONClarification
2017-02-09AP03Appointment of Mrs Samantha Forrest as company secretary on 2017-02-01
2017-02-09TM02Termination of appointment of Nicholas Anthony Ogden on 2017-02-01
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-25AR0120/04/16 ANNUAL RETURN FULL LIST
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID SMITH
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-27AR0120/04/15 FULL LIST
2014-07-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-05AR0120/04/14 FULL LIST
2014-05-01AP03SECRETARY APPOINTED MR NICHOLAS ANTHONY OGDEN
2013-07-02AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-25AA01CURREXT FROM 30/09/2013 TO 31/12/2013
2013-04-25AR0120/04/13 FULL LIST
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE HAYDN JAMES FENTON SHELTON / 08/01/2013
2013-01-08AP01DIRECTOR APPOINTED MR NICHOLAS ANTHONY OGDEN
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR BELLANTI / 08/01/2013
2013-01-08AP01DIRECTOR APPOINTED MR LEE HAYDN JAMES FENTON SHELTON
2013-01-08AP01DIRECTOR APPOINTED MR VICTOR BELLANTI
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR FRANK CAPELLO
2012-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-04-23AR0120/04/12 FULL LIST
2011-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-05-18AR0120/04/11 FULL LIST
2010-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-05-07AR0120/04/10 FULL LIST
2010-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2010 FROM UNIT 12-14 ASTON FIELDS TRADING EST ASTON ROAD BROMSGROVE WORCESTERSHIRE B60 3EX
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK CAPELLO / 20/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID SMITH / 20/04/2010
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY GOTSCHALL
2009-10-08AP01DIRECTOR APPOINTED FRANK CAPELLO
2009-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-04-23363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-04-23190LOCATION OF DEBENTURE REGISTER
2009-04-23353LOCATION OF REGISTER OF MEMBERS
2008-07-11363sRETURN MADE UP TO 20/04/08; NO CHANGE OF MEMBERS
2008-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-12-11287REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 38 WALKERS ROAD MOONS MOAT NORTH REDDITCH WORCS B98 9HD
2007-06-08363sRETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS
2007-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-01-12288aNEW DIRECTOR APPOINTED
2006-12-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-05-08363sRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2005-05-20363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-02-09CERTNMCOMPANY NAME CHANGED SIFCO SELECTIVE PLATING (U.K.) L IMITED CERTIFICATE ISSUED ON 09/02/05
2005-02-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-04-15363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2003-05-01363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2003-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-01-02288bDIRECTOR RESIGNED
2002-05-10363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2002-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-05-15363sRETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2001-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-05-08363sRETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS
2000-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-06-10395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
205 - Manufacture of other chemical products
20590 - Manufacture of other chemical products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SIFCO APPLIED SURFACE CONCEPTS (UK) 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 SIFCO APPLIED SURFACE CONCEPTS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-18 Outstanding BANK OF SCOTLAND
SHARE PLEDGE 2012-12-18 Outstanding BANK OF SCOTLAND
DEED OF CHARGE OVER CREDIT BALANCES 1999-05-28 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1994-10-06 Satisfied BARCLAYS BANK PLC
DEBENTURE 1989-03-01 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31

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 SIFCO APPLIED SURFACE CONCEPTS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of SIFCO APPLIED SURFACE CONCEPTS (UK) LIMITED registering or being granted any patents
Domain Names

SIFCO APPLIED SURFACE CONCEPTS (UK) LIMITED owns 2 domain names.

sifco.co.uk   sifcoasc.co.uk  

Trademarks
We have not found any records of SIFCO APPLIED SURFACE CONCEPTS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIFCO APPLIED SURFACE CONCEPTS (UK) 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 (20590 - Manufacture of other chemical products n.e.c.) as SIFCO APPLIED SURFACE CONCEPTS (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SIFCO APPLIED SURFACE CONCEPTS (UK) 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 SIFCO APPLIED SURFACE CONCEPTS (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184119900Parts of gas turbines, n.e.s.
2015-07-0185433000Machines and apparatus for electroplating, electrolysis or electrophoresis
2015-06-0159119090Textile products and articles, for technical purposes, specified in Note 7 to chapter 59, n.e.s. (excl. those of felt)
2015-06-0184119900Parts of gas turbines, n.e.s.
2015-06-0185433000Machines and apparatus for electroplating, electrolysis or electrophoresis
2015-05-0138249050Preparations for electroplating for the chemical and allied industries
2015-05-0185433000Machines and apparatus for electroplating, electrolysis or electrophoresis
2015-04-0159119090Textile products and articles, for technical purposes, specified in Note 7 to chapter 59, n.e.s. (excl. those of felt)
2015-04-0184119900Parts of gas turbines, n.e.s.
2015-03-0138249050Preparations for electroplating for the chemical and allied industries
2015-03-0184119900Parts of gas turbines, n.e.s.
2015-03-0184131900Pumps for liquids, fitted or designed to be fitted with a measuring device (excl. pumps for dispensing fuel or lubricants, of the type used in filling stations or in garages)
2015-03-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2015-01-0184119900Parts of gas turbines, n.e.s.
2014-12-0184139200Parts of liquid elevators, n.e.s.
2014-11-0184131900Pumps for liquids, fitted or designed to be fitted with a measuring device (excl. pumps for dispensing fuel or lubricants, of the type used in filling stations or in garages)
2014-10-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2014-10-0173182900Non-threaded articles, of iron or steel
2014-10-0184119900Parts of gas turbines, n.e.s.
2014-10-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2014-09-0184119900Parts of gas turbines, n.e.s.
2014-09-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2014-08-0159119090Textile products and articles, for technical purposes, specified in Note 7 to chapter 59, n.e.s. (excl. those of felt)
2014-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-06-0159119090Textile products and articles, for technical purposes, specified in Note 7 to chapter 59, n.e.s. (excl. those of felt)
2014-06-0184119900Parts of gas turbines, n.e.s.
2014-06-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2014-03-0138249070Fire-proofing, water-proofing and similar chemical protective preparations used in the building industry
2014-03-0173269098Articles of iron or steel, n.e.s.
2014-01-0184119900Parts of gas turbines, n.e.s.
2014-01-0184131900Pumps for liquids, fitted or designed to be fitted with a measuring device (excl. pumps for dispensing fuel or lubricants, of the type used in filling stations or in garages)
2014-01-0184639000Machine tools for working metal, sintered metal carbides or cermets, without removing metal (excl. forging, bending, folding, straightening and flattening presses, shearing machines, punching or notching machines, presses, draw-benches, thread rolling machines, machines for working metal wire and machines for working in the hand)
2014-01-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2013-11-0184119900Parts of gas turbines, n.e.s.
2013-11-0185451900Electrodes of graphite or other carbon, for electrical purposes (excl. those used for furnaces)
2013-10-0139191080Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, in rolls <= 20 cm wide (excl. plastic strips coated with unvulcanised natural or synthetic rubber)
2013-10-0184119900Parts of gas turbines, n.e.s.
2013-09-0159119090Textile products and articles, for technical purposes, specified in Note 7 to chapter 59, n.e.s. (excl. those of felt)
2013-09-0173269098Articles of iron or steel, n.e.s.
2013-09-0185459090Articles of graphite or other carbon, for electrical purposes (excl. electrodes, carbon brushes and heating resistors)
2013-07-0173182400Cotters and cotter pins, of iron or steel
2013-07-0184119900Parts of gas turbines, n.e.s.
2013-07-0185451900Electrodes of graphite or other carbon, for electrical purposes (excl. those used for furnaces)
2013-06-0184849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2013-05-0159119090Textile products and articles, for technical purposes, specified in Note 7 to chapter 59, n.e.s. (excl. those of felt)
2013-05-0173182900Non-threaded articles, of iron or steel
2013-04-0184119100Parts of turbojets or turbopropellers, n.e.s.
2013-03-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2013-02-0185451900Electrodes of graphite or other carbon, for electrical purposes (excl. those used for furnaces)
2013-01-0184839089Toothed wheels, chain sprockets and other transmission elements presented separately and parts of transmission shafts and cranks; bearing housings and plain shaft bearings; gears and gearing, ball or roller screws, gear boxes and other speed changers, flywheels and pulleys, clutches and shaft couplings, n.e.s. (excl. of cast iron or cast steel)
2013-01-0185433000Machines and apparatus for electroplating, electrolysis or electrophoresis
2012-12-0159119090Textile products and articles, for technical purposes, specified in Note 7 to chapter 59, n.e.s. (excl. those of felt)
2012-12-0184849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2012-11-0184119900Parts of gas turbines, n.e.s.
2012-10-0139191012Plastic strips of poly"vinyl chloride" or of polyethylene, coated with unvulcanised natural or synthetic rubber, self-adhesive, in rolls <= 20 cm wide
2012-10-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2012-10-0184119900Parts of gas turbines, n.e.s.
2012-10-0185451900Electrodes of graphite or other carbon, for electrical purposes (excl. those used for furnaces)
2012-09-0184119100Parts of turbojets or turbopropellers, n.e.s.
2012-09-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2012-08-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2012-08-0169119000Household and toilet articles, of porcelain or china (excl. tableware and kitchenware, baths, bidets, sinks and similar sanitary fixtures, statuettes and other ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)
2012-08-0184119900Parts of gas turbines, n.e.s.
2012-06-0138249070Fire-proofing, water-proofing and similar chemical protective preparations used in the building industry
2012-06-0178060080Articles of lead, n.e.s.
2012-06-0184119900Parts of gas turbines, n.e.s.
2012-05-0173142090Grill, netting and fencing, welded at the intersection, having a mesh size of >= 100 cm², of iron or steel wire, the constituent material of which having a maximum cross-sectional dimension of >= 3 mm (other than of ribbed wire)
2012-05-0184119900Parts of gas turbines, n.e.s.
2012-05-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2012-04-0159119090Textile products and articles, for technical purposes, specified in Note 7 to chapter 59, n.e.s. (excl. those of felt)
2012-04-0184119900Parts of gas turbines, n.e.s.
2012-02-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2012-02-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2012-01-0168043000Hand sharpening or polishing stones
2012-01-0170191910Slivers and yarn of glass filaments (excl. glass filaments in chopped strands of a length of <= 50 mm and rovings)
2011-12-0159119090Textile products and articles, for technical purposes, specified in Note 7 to chapter 59, n.e.s. (excl. those of felt)
2011-12-0184131900Pumps for liquids, fitted or designed to be fitted with a measuring device (excl. pumps for dispensing fuel or lubricants, of the type used in filling stations or in garages)
2011-12-0185433000Machines and apparatus for electroplating, electrolysis or electrophoresis
2011-12-0185451900Electrodes of graphite or other carbon, for electrical purposes (excl. those used for furnaces)
2011-10-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2011-09-0184831095Main shafts or driving shafts, counter shafts, cam shafts, eccentric shafts and other transmission shafts (excl. cranks, crank shafts and articulated shafts)
2011-08-0184831095Main shafts or driving shafts, counter shafts, cam shafts, eccentric shafts and other transmission shafts (excl. cranks, crank shafts and articulated shafts)
2011-07-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2011-07-0159119090Textile products and articles, for technical purposes, specified in Note 7 to chapter 59, n.e.s. (excl. those of felt)
2011-05-0185433000Machines and apparatus for electroplating, electrolysis or electrophoresis
2011-05-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2011-04-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2011-03-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2011-02-0138249070Fire-proofing, water-proofing and similar chemical protective preparations used in the building industry
2011-01-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2011-01-0184119900Parts of gas turbines, n.e.s.
2010-12-0159119090Textile products and articles, for technical purposes, specified in Note 7 to chapter 59, n.e.s. (excl. those of felt)
2010-12-0184059000Parts of producer gas or water gas generators and acetylene gas generators or similar water process gas generators, n.e.s.
2010-11-0138249015Ion-exchangers (excl. polymers of chapter 39)
2010-11-0184831095Main shafts or driving shafts, counter shafts, cam shafts, eccentric shafts and other transmission shafts (excl. cranks, crank shafts and articulated shafts)
2010-11-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2010-10-0184831095Main shafts or driving shafts, counter shafts, cam shafts, eccentric shafts and other transmission shafts (excl. cranks, crank shafts and articulated shafts)
2010-09-0173182400Cotters and cotter pins, of iron or steel
2010-09-0184119900Parts of gas turbines, n.e.s.
2010-08-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2010-08-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2010-07-0128
2010-07-0184119900Parts of gas turbines, n.e.s.
2010-07-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2010-05-0159119090Textile products and articles, for technical purposes, specified in Note 7 to chapter 59, n.e.s. (excl. those of felt)
2010-05-0184119900Parts of gas turbines, n.e.s.
2010-04-0184119900Parts of gas turbines, n.e.s.
2010-04-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2010-04-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2010-03-0184119900Parts of gas turbines, n.e.s.
2010-03-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2010-02-0184119900Parts of gas turbines, n.e.s.
2010-02-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2010-01-0159119090Textile products and articles, for technical purposes, specified in Note 7 to chapter 59, n.e.s. (excl. those of felt)
2010-01-0184131900Pumps for liquids, fitted or designed to be fitted with a measuring device (excl. pumps for dispensing fuel or lubricants, of the type used in filling stations or in garages)
2010-01-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2010-01-0185451990
2010-01-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)

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 SIFCO APPLIED SURFACE CONCEPTS (UK) 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 SIFCO APPLIED SURFACE CONCEPTS (UK) 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.