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

PANELTEX LIMITED

PANELTEX HOUSE, SOMERDEN ROAD, HULL, HU9 5PE,
Company Registration Number
02607586
Private Limited Company
Active

Company Overview

About Paneltex Ltd
PANELTEX LIMITED was founded on 1991-05-03 and has its registered office in Hull. The organisation's status is listed as "Active". Paneltex 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
PANELTEX LIMITED
 
Legal Registered Office
PANELTEX HOUSE
SOMERDEN ROAD
HULL
HU9 5PE
Other companies in HU9
 
Telephone0148-279-8400
 
Filing Information
Company Number 02607586
Company ID Number 02607586
Date formed 1991-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB766913981  
Last Datalog update: 2024-03-06 19:43:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PANELTEX 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 PANELTEX LIMITED
The following companies were found which have the same name as PANELTEX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PANELTEX (SERVICE DIVISION) LIMITED PANELTEX HOUSE SOMERDEN ROAD HULL HU9 5PE Active Company formed on the 1995-02-15
Paneltex Incorporated Delaware Unknown
PANELTEXT LIMITED 28A SEAVIEW RISE HOPTON GREAT YARMOUTH NORFOLK NR31 9SE Active Company formed on the 1988-01-26

Company Officers of PANELTEX LIMITED

Current Directors
Officer Role Date Appointed
JANE WESLEY BERRIDGE
Company Secretary 1991-08-12
CHRISTOPHER THOMAS BERRIDGE
Director 1991-08-12
KEITH DRAKE
Director 2014-04-06
MARK ANTONY RICHARDSON
Director 2010-03-30
NIGEL EDWARD WILDE
Director 1994-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MOSS FAIMAN
Director 2001-06-15 2010-03-30
IAN DAVID GOUNDRILL
Director 1994-01-01 2004-08-31
PAUL HENRY POULTON
Director 1991-06-03 2001-06-15
DANE WILLIAM TAYLOR HENDERSON
Company Secretary 1971-06-03 1991-08-12
PHILIP ARTHUR KEYWORTH BERRIDGE
Director 1991-06-03 1991-08-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-05-03 1991-06-03
INSTANT COMPANIES LIMITED
Nominated Director 1991-05-03 1991-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE WESLEY BERRIDGE SOMERS REFRIGERATION LIMITED Company Secretary 2008-04-02 CURRENT 1990-05-25 Active
JANE WESLEY BERRIDGE WILSDON & CO LIMITED Company Secretary 1996-12-20 CURRENT 1994-10-07 Active
JANE WESLEY BERRIDGE CSC (SPECIALISED VEHICLES) LIMITED Company Secretary 1995-07-11 CURRENT 1995-06-13 Active
JANE WESLEY BERRIDGE PANELTEX (SERVICE DIVISION) LIMITED Company Secretary 1995-02-15 CURRENT 1995-02-15 Active
JANE WESLEY BERRIDGE PERCHERON TRUCKS AND TRAILERS LIMITED Company Secretary 1994-09-22 CURRENT 1994-09-22 Active
CHRISTOPHER THOMAS BERRIDGE SOCIETY OF MOTOR MANUFACTURERS AND TRADERS LIMITED(THE) Director 2017-01-01 CURRENT 1902-07-16 Active
CHRISTOPHER THOMAS BERRIDGE TRANS LOAD LIMITED Director 2010-11-29 CURRENT 1994-03-21 Active - Proposal to Strike off
CHRISTOPHER THOMAS BERRIDGE SOMERS REFRIGERATION LIMITED Director 2008-04-02 CURRENT 1990-05-25 Active
CHRISTOPHER THOMAS BERRIDGE ZEROED LIMITED Director 2008-02-26 CURRENT 2008-02-26 Active
CHRISTOPHER THOMAS BERRIDGE CSC (SPECIALISED VEHICLES) LIMITED Director 1995-07-11 CURRENT 1995-06-13 Active
CHRISTOPHER THOMAS BERRIDGE PANELTEX (SERVICE DIVISION) LIMITED Director 1995-02-15 CURRENT 1995-02-15 Active
CHRISTOPHER THOMAS BERRIDGE WILSDON & CO LIMITED Director 1994-11-24 CURRENT 1994-10-07 Active
CHRISTOPHER THOMAS BERRIDGE PERCHERON TRUCKS AND TRAILERS LIMITED Director 1994-09-22 CURRENT 1994-09-22 Active
KEITH DRAKE JORVIK RENEWABLE ENERGY LIMITED Director 2007-10-11 CURRENT 2006-06-09 Dissolved 2014-11-25
MARK ANTONY RICHARDSON OCADO VENTURES HOLDINGS LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
MARK ANTONY RICHARDSON PAWS & PURRS LTD Director 2014-11-03 CURRENT 2011-02-22 Active - Proposal to Strike off
MARK ANTONY RICHARDSON SPECIALITY STORES LIMITED Director 2014-08-01 CURRENT 2014-08-01 Liquidation
MARK ANTONY RICHARDSON OCADO SOLUTIONS LIMITED Director 2014-06-12 CURRENT 2001-04-24 Active
MARK ANTONY RICHARDSON OCADO CENTRAL SERVICES LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active
MARK ANTONY RICHARDSON OCADO OPERATING LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active
MARK ANTONY RICHARDSON OCADO INNOVATION LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
MARK ANTONY RICHARDSON LAST MILE TECHNOLOGY LIMITED Director 2013-07-30 CURRENT 2013-07-30 Active
MARK ANTONY RICHARDSON MHE JVCO LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active
MARK ANTONY RICHARDSON OCADO HOLDINGS LIMITED Director 2012-02-03 CURRENT 2010-02-05 Active
MARK ANTONY RICHARDSON OCADO RETAIL LIMITED Director 2012-02-03 CURRENT 1999-11-11 Active
MARK ANTONY RICHARDSON OCADO GROUP PLC Director 2012-01-23 CURRENT 2009-12-08 Active
NIGEL EDWARD WILDE PERCHERON TRUCKS AND TRAILERS LIMITED Director 1994-09-22 CURRENT 1994-09-22 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
2024-05-07APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL EVENETT
2024-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026075860007
2024-02-07CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES
2024-01-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-07CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-12REGISTRATION OF A CHARGE / CHARGE CODE 026075860011
2022-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 026075860011
2022-02-08CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2020-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 026075860010
2020-12-09AP01DIRECTOR APPOINTED MR ROBIN GILES ATKINSON
2020-08-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-10AP01DIRECTOR APPOINTED MR DAVID PAUL EVENETT
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES
2019-09-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2018-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2017-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 28000
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2017-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 026075860009
2016-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 026075860008
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 28000
2016-02-10AR0107/02/16 ANNUAL RETURN FULL LIST
2015-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 28000
2015-02-11AR0107/02/15 ANNUAL RETURN FULL LIST
2014-06-04AA01Current accounting period extended from 30/06/14 TO 31/12/14
2014-04-25AP01DIRECTOR APPOINTED MR KEITH DRAKE
2014-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-02-15LATEST SOC15/02/14 STATEMENT OF CAPITAL;GBP 28000
2014-02-15AR0107/02/14 ANNUAL RETURN FULL LIST
2013-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 026075860007
2013-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-02-15AR0107/02/13 ANNUAL RETURN FULL LIST
2012-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2012-02-15AR0107/02/12 ANNUAL RETURN FULL LIST
2012-02-10MG01Particulars of a mortgage or charge / charge no: 6
2011-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2011-03-02AR0107/02/11 ANNUAL RETURN FULL LIST
2010-06-08AUDAUDITOR'S RESIGNATION
2010-05-07AP01DIRECTOR APPOINTED MR MARK RICHARDSON
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FAIMAN
2010-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-03-03AR0107/02/10 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MOSS FAIMAN / 07/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL EDWARD WILDE / 07/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS BERRIDGE / 07/02/2010
2010-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JANE WESLEY BERRIDGE / 07/02/2010
2009-06-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-06-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-02-25363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2008-12-16AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-02-27363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2008-01-16AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-03-14AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-28363aRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-04-06AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-03-28363aRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2005-06-28288cDIRECTOR'S PARTICULARS CHANGED
2005-05-10AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-03-02363sRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2004-10-05288bDIRECTOR RESIGNED
2004-09-09288cDIRECTOR'S PARTICULARS CHANGED
2004-05-04AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-02-17363sRETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2003-05-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-02-18363sRETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2002-03-29363sRETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS
2002-03-05288aNEW DIRECTOR APPOINTED
2002-01-11AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-07-13169£ IC 37000/28000 15/06/01 £ SR 9000@1=9000
2001-07-1088(2)RAD 15/06/01--------- £ SI 7000@1=7000 £ IC 30000/37000
2001-06-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-06-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-06-25288bDIRECTOR RESIGNED
2001-03-06363sRETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS
2001-01-23AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-05-04AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-02-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-17363sRETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS
1999-06-04363sRETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS
1999-01-29287REGISTERED OFFICE CHANGED ON 29/01/99 FROM: CHARNWOOD COURT NEW WALK LEICESTER LE1 6TE
1999-01-27AUDAUDITOR'S RESIGNATION
1999-01-27AAFULL ACCOUNTS MADE UP TO 26/06/98
1998-07-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-07-14363sRETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS
1997-12-04AAFULL ACCOUNTS MADE UP TO 27/06/97
1997-05-14363sRETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS
1996-11-27AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-11-27AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-06-06363sRETURN MADE UP TO 03/05/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
292 - Manufacture of bodies (coachwork) for motor vehicles; manufacture of trailers and semi-trailers
29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1146967 Active Licenced property: KINGSTON INTERNATIONAL BUSINESS PARK UNIT 4 SOMERDEN ROAD HULL SOMERDEN ROAD GB HU9 5PE. Correspondance address: SOMERDEN ROAD PANELTEX LTD HULL GB HU9 5PE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 PANELTEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-03 Outstanding BARCLAYS BANK PLC
2016-06-23 Outstanding BARCLAYS BANK PLC
2013-09-20 Outstanding KINGSTON UPON HULL CITY COUNCIL
GUARANTEE & DEBENTURE 2012-02-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-06-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-06-02 Outstanding BARCLAYS BANK PLC
DEBENTURE 1994-05-11 Outstanding BARCLAYS BANK PLC
AGREEMENT AND CHARGE 1993-02-18 Satisfied HULL ENTERPRISE LIMITED
FIXED AND FLOATING CHARGE 1992-02-25 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of PANELTEX LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PANELTEX LIMITED owns 1 domain names.

paneltex.co.uk  

Trademarks
We have not found any records of PANELTEX LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PANELTEX LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2016-9 GBP £16,120 City Regeneration and Policy
Hull City Council 2016-4 GBP £7,800 City Regeneration and Policy
Hull City Council 2015-12 GBP £9,620 City Regeneration & Policy
Hull City Council 2015-10 GBP £9,620 City Regeneration and Policy
Hull City Council 2015-8 GBP £273 City Regeneration and Policy
Hull City Council 2015-7 GBP £4,160 City Regeneration and Policy
Hull City Council 2015-6 GBP £5,460 City Regeneration & Policy
Hull City Council 2015-3 GBP £10,400 City Regeneration and Policy
North East Lincolnshire Council 2015-2 GBP £41,373 Grants Pd Over To Third Party
Hull City Council 2015-2 GBP £3,120 City Regeneration & Policy
Hull City Council 2014-9 GBP £3,120 City Regeneration & Policy
Hull City Council 2014-7 GBP £3,665 City Regeneration & Policy
Hull City Council 2014-6 GBP £600 Economic Development & Regeneration

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PANELTEX 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 PANELTEX LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2015-07-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-07-0185258030Digital cameras
2015-07-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2015-06-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2015-06-0185447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors
2014-10-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2014-08-0185044055Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers)
2014-03-0139189000Floor coverings of plastics, whether or not self-adhesive, in rolls or in the form of tiles, and wall or ceiling coverings in rolls with a width of >= 45 cm, consisting of a layer of plastics fixed permanently on a backing of any material other than paper, the face side of which is grained, embossed, coloured, design-printed or otherwise decorated (excl. coverings of polymers of vinyl chloride)
2013-10-0194054035Electric lamps and lighting fittings, of plastics, used with tubular fluorescent lamps, n.e.s.
2013-09-0185258099Video camera recorders able to record television programmes and sound and images taken by the television camera
2013-08-0185258019Television cameras (excl. those with 3 or more camera tubes and video recorders)
2013-08-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2013-08-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2012-05-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-05-0185076000Lithium-ion accumulators (excl. spent)
2012-02-0139189000Floor coverings of plastics, whether or not self-adhesive, in rolls or in the form of tiles, and wall or ceiling coverings in rolls with a width of >= 45 cm, consisting of a layer of plastics fixed permanently on a backing of any material other than paper, the face side of which is grained, embossed, coloured, design-printed or otherwise decorated (excl. coverings of polymers of vinyl chloride)
2012-01-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2011-11-0184523010
2011-11-0185078030
2011-09-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2011-07-0185078030
2011-05-0184
2010-10-0185030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2010-09-0185065090Lithium cells and batteries (excl. spent, and in the form of cylindrical or button cells)

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 PANELTEX 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 PANELTEX 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.