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

FIBERCORE LIMITED

FIBERCORE HOUSE, UNIVERSITY PARKWAY SOUTHAMPTON, SCIENCE PARK SOUTHAMPTON, HAMPSHIRE, SO16 7QQ,
Company Registration Number
02795233
Private Limited Company
Active

Company Overview

About Fibercore Ltd
FIBERCORE LIMITED was founded on 1993-02-25 and has its registered office in Science Park Southampton. The organisation's status is listed as "Active". Fibercore Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FIBERCORE LIMITED
 
Legal Registered Office
FIBERCORE HOUSE
UNIVERSITY PARKWAY SOUTHAMPTON
SCIENCE PARK SOUTHAMPTON
HAMPSHIRE
SO16 7QQ
Other companies in SO16
 
Filing Information
Company Number 02795233
Company ID Number 02795233
Date formed 1993-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB115083445  
Last Datalog update: 2024-04-06 17:10:31
Primary Source:Companies House
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 FIBERCORE LIMITED
The following companies were found which have the same name as FIBERCORE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIBERCORE O P S LTD. Unit 211 50 Commercial Ave AJAX Ontario L1S 2H5 Active Company formed on the 2003-08-01
FIBERCORE INCORPORATED NV Merge Dissolved Company formed on the 1993-11-05
FIBERCORE SYSTEMS, INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1986-09-08
FIBERCORE AFGHANISTAN, INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 2002-02-28
FIBERCORE USA, INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1996-01-24
FIBERCORE TECHNOLOGIES INC Delaware Unknown
FiberCore LLC 8415 W Hampden Ave Apt 102 Lakewood CO 80227 Delinquent Company formed on the 2017-02-09
FIBERCORE LIMITED Dissolved Company formed on the 1993-09-14
FIBERCORE USA, LLC 1201 HAYS STREET TALLAHASSEE FL 32301 Active Company formed on the 2012-01-09
FIBERCORE INDUSTRIES, LLC 5845 SEAGRASS LANE NAPLES FL 34116 Inactive Company formed on the 1999-04-22
FIBERCORE SERVICES, INC. 23300 HAGGERTY RD FARMINGTN HLS MI 48335 Dissolved Company formed on the 2015-11-09
FIBERCORE SERVICES INCORPORATED California Unknown
Fibercore Inc Indiana Unknown
FIBERCORE O P S L.L.C Tennessee Unknown
FIBERCORE TECHNOLOGIES LLC 2701 LITTLE ELM PKWY STE 505 LITTLE ELM TX 75068 Active Company formed on the 2023-02-10
FIBERCORE, LLC 494 WALTERS ROAD - CHAGRIN FALLS OH 44022 Active Company formed on the 2004-01-30
FIBERCORE, INC. 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 Permanently Revoked Company formed on the 1987-05-14
FIBERCORE, INC. 564 WEDGE LANE FERNLEY NV 89408 Revoked Company formed on the 2012-12-29

Company Officers of FIBERCORE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER EMSLIE
Director 1994-02-21
JAMES PATRICK HABEL
Director 2017-10-09
CHRISTOPHER O'CONNOR
Director 2017-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS HARRIS
Director 2017-02-01 2017-10-04
ANGUS CHARLES HULME
Director 2012-05-21 2017-02-01
ANNICK DE WAELE
Company Secretary 2003-03-31 2011-02-11
BRYAN BENFIELD
Director 2009-05-13 2011-02-11
JOHN WHARTON
Director 2009-05-13 2011-02-11
SIMON DUNLOP
Director 2010-03-29 2010-09-21
STEVEN BOYD
Director 2004-04-02 2009-05-13
MICHAEL ALAN FOY
Director 2007-04-16 2009-05-13
GEORGE STEINER
Director 1996-07-18 2007-04-16
JULIAN EIDSON
Director 1996-07-18 2004-04-02
BETH HORNBUCKLE TYLER
Company Secretary 2000-01-13 2003-03-31
ANITA SHEREE GIFFORD
Company Secretary 1996-07-18 2000-01-13
DOUGLAS REISTROFFER
Company Secretary 1994-02-14 1996-07-18
ANNA MARIA FELL SOROKO
Company Secretary 1993-02-26 1996-07-18
JOHN HAMILTON CLARK
Director 1995-06-15 1996-07-18
JOHN KEATING CONWAY
Director 1995-08-01 1996-07-18
FRANK SROKA
Director 1993-09-01 1996-07-18
FRANK SROKA
Company Secretary 1994-02-14 1996-06-28
ROBERT CLIFFORD CARR
Director 1993-10-01 1995-08-01
JOHN ROGER TRIEBE
Director 1993-02-26 1995-03-31
LEONARD VINCENT TRIGGIANI
Director 1993-02-26 1993-10-01
RICHARD JOHN BATTAGLIA
Director 1993-02-26 1993-09-01
HACKWOOD SERVICE COMPANY
Nominated Secretary 1991-02-25 1993-02-26
HACKWOOD DIRECTORS LIMITED
Nominated Director 1991-02-25 1993-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER EMSLIE H.I.G. EUROPE - FIBERCORE BIDCO LIMITED Director 2011-02-11 CURRENT 2010-09-30 Active
CHRISTOPHER EMSLIE H.I.G. EUROPE - FIBERCORE BIDCO 2 LIMITED Director 2011-02-11 CURRENT 2010-12-02 Active
CHRISTOPHER O'CONNOR H.I.G. EUROPE - FIBERCORE BIDCO LIMITED Director 2017-02-01 CURRENT 2010-09-30 Active
CHRISTOPHER O'CONNOR H.I.G. EUROPE - FIBERCORE BIDCO 2 LIMITED Director 2017-02-01 CURRENT 2010-12-02 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
2024-03-08CONFIRMATION STATEMENT MADE ON 25/02/24, WITH UPDATES
2023-10-06Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-06Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-06Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-06Audit exemption subsidiary accounts made up to 2022-12-31
2023-03-02CONFIRMATION STATEMENT MADE ON 25/02/23, WITH UPDATES
2022-09-27Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-27Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-27Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-27Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH UPDATES
2022-01-08Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-08Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-08Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-0631/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-10AP01DIRECTOR APPOINTED MR DOMINIC BRADY
2021-11-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EMSLIE
2021-06-07RP04AP01Second filing of director appointment of Mr Amit Shantikumar Singhi
2021-05-28CH01Director's details changed for Mr. Christopher O'connor on 2017-08-09
2021-05-19CH01Director's details changed for Christopher Emslie on 2021-05-01
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2021-01-11AP01DIRECTOR APPOINTED MR AMIT SINGHI
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PATRICK HABEL
2020-12-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2019-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027952330003
2018-12-06AA01Current accounting period shortened from 31/01/19 TO 31/12/18
2018-12-04AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-05-03PSC07CESSATION OF DAVID CALDWELL DOMINIK AS A PERSON OF SIGNIFICANT CONTROL
2018-05-03PSC02Notification of H.I.G. Europe - Fibercore Bidco 2 Limited as a person with significant control on 2018-05-03
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2017-10-31AP01DIRECTOR APPOINTED MR JAMES PATRICK HABEL
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HARRIS
2017-03-10AA01Current accounting period extended from 31/07/17 TO 31/01/18
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;USD 400000
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-02-27AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 027952330003
2017-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-02-06AP01DIRECTOR APPOINTED MR. CHRISTOPHER O'CONNOR
2017-02-06AP01DIRECTOR APPOINTED MR. THOMAS HARRIS
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS CHARLES HULME
2016-04-21AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;USD 400000
2016-02-25AR0125/02/16 ANNUAL RETURN FULL LIST
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;USD 400000
2015-03-27AR0125/02/15 ANNUAL RETURN FULL LIST
2014-12-18AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-04-30AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;USD 400000
2014-03-24AR0125/02/14 ANNUAL RETURN FULL LIST
2013-05-03AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-02-25AR0125/02/13 ANNUAL RETURN FULL LIST
2012-06-13AP01DIRECTOR APPOINTED MR ANGUS CHARLES HULME
2012-03-19AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-02-27AR0125/02/12 FULL LIST
2011-08-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-27AA01CURREXT FROM 25/07/2011 TO 31/07/2011
2011-04-27AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-04-14AR0125/02/11 FULL LIST
2011-02-22TM02APPOINTMENT TERMINATED, SECRETARY ANNICK DE WAELE
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN BENFIELD
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHARTON
2011-02-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DUNLOP
2010-07-20AAFULL ACCOUNTS MADE UP TO 24/07/09
2010-04-30AP01DIRECTOR APPOINTED MR SIMON DUNLOP
2010-03-29AR0125/02/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN BENFIELD / 25/02/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WHARTON / 25/02/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EMSLIE / 25/02/2010
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BOYD
2009-06-04288aDIRECTOR APPOINTED BRYAN BENFIELD
2009-06-04288aDIRECTOR APPOINTED JOHN WHARTON
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL FOY
2009-05-22AAFULL ACCOUNTS MADE UP TO 25/07/08
2009-05-11363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-05-11353LOCATION OF REGISTER OF MEMBERS
2008-11-07AAFULL ACCOUNTS MADE UP TO 28/07/07
2008-04-08363(287)REGISTERED OFFICE CHANGED ON 08/04/08
2008-04-08363sRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2007-05-31AAFULL ACCOUNTS MADE UP TO 25/07/06
2007-05-03288aNEW DIRECTOR APPOINTED
2007-05-03288bDIRECTOR RESIGNED
2007-03-22363sRETURN MADE UP TO 25/02/07; NO CHANGE OF MEMBERS
2006-06-02225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 25/07/06
2006-04-03AUDAUDITOR'S RESIGNATION
2006-03-08363sRETURN MADE UP TO 25/02/06; NO CHANGE OF MEMBERS
2006-03-01AAFULL ACCOUNTS MADE UP TO 01/07/05
2005-05-10363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2005-04-29AAFULL ACCOUNTS MADE UP TO 02/07/04
2004-04-28288aNEW DIRECTOR APPOINTED
2004-04-28288bDIRECTOR RESIGNED
2004-04-23AAFULL ACCOUNTS MADE UP TO 27/06/03
2004-03-16363sRETURN MADE UP TO 25/02/04; NO CHANGE OF MEMBERS
2003-06-28AUDAUDITOR'S RESIGNATION
2003-04-15288aNEW SECRETARY APPOINTED
2003-04-15288bSECRETARY RESIGNED
2003-04-09AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-03-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-03-07363sRETURN MADE UP TO 25/02/03; NO CHANGE OF MEMBERS
2003-02-18287REGISTERED OFFICE CHANGED ON 18/02/03 FROM: EPSILON HOUSE ENTERPRISE ROAD CHILWORTH SCIENCE PARK SOUTHAMPTON SO16 7NS
2002-03-20AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-03-04363(287)REGISTERED OFFICE CHANGED ON 04/03/02
2002-03-04363sRETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2001-03-02363(287)REGISTERED OFFICE CHANGED ON 02/03/01
2001-03-02363sRETURN MADE UP TO 25/02/01; NO CHANGE OF MEMBERS
2001-02-16AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-03-09363sRETURN MADE UP TO 25/02/00; NO CHANGE OF MEMBERS
2000-02-24AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-01-17288bSECRETARY RESIGNED
2000-01-17288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FIBERCORE 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 FIBERCORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-08-26 Outstanding HSBC BANK PLC
DEBENTURE 2011-02-11 Satisfied H.I.G.LUXEMBOURG HOLDINGS NINE S.A.R.L.
Intangible Assets
Patents
We have not found any records of FIBERCORE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIBERCORE LIMITED
Trademarks

Trademark applications by FIBERCORE LIMITED

FIBERCORE LIMITED is the Owner at publication for the trademark ISOGAIN ™ (78154482) through the USPTO on the 2002-08-15
optical fibers
FIBERCORE LIMITED is the Owner at publication for the trademark FIBERCORE ™ (74531470) through the USPTO on the 1994-05-31
optical fibers for use in amplifiers, lasers, interferometers, research and education
FIBERCORE LIMITED is the Original registrant for the trademark ISOGAIN ™ (78154482) through the USPTO on the 2002-08-15
optical fibers
Income
Government Income
We have not found government income sources for FIBERCORE 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 (32990 - Other manufacturing n.e.c.) as FIBERCORE LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where FIBERCORE 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 FIBERCORE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-08-0128
2011-07-0170023900Tubes of glass, unworked (excl. tubes of glass having a linear coefficient of expansion <= 5 x 10-6 per kelvin within a temperature range of 0°C to 300°C or of fused quartz or other fused silica)
2011-07-0190314990Optical instruments, appliances and machines for measuring or checking, not elsewhere specified or included in chapter 90
2011-06-0170023900Tubes of glass, unworked (excl. tubes of glass having a linear coefficient of expansion <= 5 x 10-6 per kelvin within a temperature range of 0°C to 300°C or of fused quartz or other fused silica)
2011-05-0128273985Chlorides (excl. ammonium, calcium, magnesium, aluminium, iron, cobalt, nickel, tin and mercury chloride)
2011-05-0170023900Tubes of glass, unworked (excl. tubes of glass having a linear coefficient of expansion <= 5 x 10-6 per kelvin within a temperature range of 0°C to 300°C or of fused quartz or other fused silica)
2011-04-0170023900Tubes of glass, unworked (excl. tubes of glass having a linear coefficient of expansion <= 5 x 10-6 per kelvin within a temperature range of 0°C to 300°C or of fused quartz or other fused silica)
2011-04-0185411000Diodes (excl. photosensitive or light emitting diodes)
2011-03-0170023900Tubes of glass, unworked (excl. tubes of glass having a linear coefficient of expansion <= 5 x 10-6 per kelvin within a temperature range of 0°C to 300°C or of fused quartz or other fused silica)
2011-02-0128
2011-02-0135069900Glues, prepared, and other prepared adhesives, n.e.s.
2011-02-0170023900Tubes of glass, unworked (excl. tubes of glass having a linear coefficient of expansion <= 5 x 10-6 per kelvin within a temperature range of 0°C to 300°C or of fused quartz or other fused silica)
2011-02-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2011-01-0170
2010-11-0128121099Chlorides and chloride oxides (excl. phosphorus, and disulphur dichloride, sulphur dichloride, phosgene "carbonyl chloride" and thionyl dichloride "thionyl chloride")
2010-11-0135069900Glues, prepared, and other prepared adhesives, n.e.s.
2010-11-0170023900Tubes of glass, unworked (excl. tubes of glass having a linear coefficient of expansion <= 5 x 10-6 per kelvin within a temperature range of 0°C to 300°C or of fused quartz or other fused silica)
2010-11-0185176200Machines 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)
2010-11-0185414010Light-emitting diodes, incl. laser diodes
2010-10-0170023900Tubes of glass, unworked (excl. tubes of glass having a linear coefficient of expansion <= 5 x 10-6 per kelvin within a temperature range of 0°C to 300°C or of fused quartz or other fused silica)
2010-10-0190330000Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere
2010-09-0170023900Tubes of glass, unworked (excl. tubes of glass having a linear coefficient of expansion <= 5 x 10-6 per kelvin within a temperature range of 0°C to 300°C or of fused quartz or other fused silica)
2010-08-0128121099Chlorides and chloride oxides (excl. phosphorus, and disulphur dichloride, sulphur dichloride, phosgene "carbonyl chloride" and thionyl dichloride "thionyl chloride")
2010-08-0135069900Glues, prepared, and other prepared adhesives, n.e.s.
2010-08-0170023900Tubes of glass, unworked (excl. tubes of glass having a linear coefficient of expansion <= 5 x 10-6 per kelvin within a temperature range of 0°C to 300°C or of fused quartz or other fused silica)
2010-08-0185176200Machines 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)
2010-07-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2010-06-0128121099Chlorides and chloride oxides (excl. phosphorus, and disulphur dichloride, sulphur dichloride, phosgene "carbonyl chloride" and thionyl dichloride "thionyl chloride")
2010-06-0170023900Tubes of glass, unworked (excl. tubes of glass having a linear coefficient of expansion <= 5 x 10-6 per kelvin within a temperature range of 0°C to 300°C or of fused quartz or other fused silica)
2010-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-06-0185176200Machines 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)
2010-05-0132159000Ink, whether or not concentrated or solid (excl. printing ink)
2010-05-0170023900Tubes of glass, unworked (excl. tubes of glass having a linear coefficient of expansion <= 5 x 10-6 per kelvin within a temperature range of 0°C to 300°C or of fused quartz or other fused silica)
2010-04-0170023900Tubes of glass, unworked (excl. tubes of glass having a linear coefficient of expansion <= 5 x 10-6 per kelvin within a temperature range of 0°C to 300°C or of fused quartz or other fused silica)
2010-03-0170023900Tubes of glass, unworked (excl. tubes of glass having a linear coefficient of expansion <= 5 x 10-6 per kelvin within a temperature range of 0°C to 300°C or of fused quartz or other fused silica)
2010-03-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2010-03-0190278097
2010-02-0128121099Chlorides and chloride oxides (excl. phosphorus, and disulphur dichloride, sulphur dichloride, phosgene "carbonyl chloride" and thionyl dichloride "thionyl chloride")
2010-02-0135069900Glues, prepared, and other prepared adhesives, n.e.s.
2010-02-0170023900Tubes of glass, unworked (excl. tubes of glass having a linear coefficient of expansion <= 5 x 10-6 per kelvin within a temperature range of 0°C to 300°C or of fused quartz or other fused silica)
2010-01-0170023900Tubes of glass, unworked (excl. tubes of glass having a linear coefficient of expansion <= 5 x 10-6 per kelvin within a temperature range of 0°C to 300°C or of fused quartz or other fused silica)
2010-01-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-01-0190275000Instruments and apparatus for physical or chemical analysis, using UV, visible or IR optical radiations (excl. spectrometers, spectrophotometers, spectrographs, and gas or smoke analysis apparatus)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
FIBERCORE LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 116,230

CategoryAward Date Award/Grant
Maintaining UK Dominance in Polarisation mAintaining Components (MUDPAC) : Collaborative Research and Development 2011-07-01 £ 116,230

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded FIBERCORE 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.