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

EUROTRADE FULFILMENT LIMITED

UPMINSTER COURT, 133 HALL LANE, UPMINSTER, ESSEX, RM14 1AL,
Company Registration Number
02861981
Private Limited Company
Active

Company Overview

About Eurotrade Fulfilment Ltd
EUROTRADE FULFILMENT LIMITED was founded on 1993-10-13 and has its registered office in Upminster. The organisation's status is listed as "Active". Eurotrade Fulfilment Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EUROTRADE FULFILMENT LIMITED
 
Legal Registered Office
UPMINSTER COURT
133 HALL LANE
UPMINSTER
ESSEX
RM14 1AL
Other companies in RM14
 
Previous Names
END OF LINE LIMITED16/05/2015
INTER-MARITIME AIR CARGO LIMITED05/07/2006
Filing Information
Company Number 02861981
Company ID Number 02861981
Date formed 1993-10-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts SMALL
Last Datalog update: 2024-01-09 05:41:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROTRADE FULFILMENT 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 EUROTRADE FULFILMENT LIMITED

Current Directors
Officer Role Date Appointed
BARRY GEORGE TUCK
Company Secretary 2001-07-12
IAIN ROBERT LIDDELL
Director 2001-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DAVID BARRAL
Director 1995-10-01 2003-03-31
ERL HOUSTON DOUGAL
Director 1995-10-01 2003-03-31
DAVID ALAN WATSON
Director 1997-11-26 2002-04-04
IAIN ROBERT LIDDELL
Company Secretary 2001-07-12 2001-07-31
DAVID ALAN WATSON
Company Secretary 1993-10-13 2001-07-12
STEVEN BRUCE BERNARD
Director 2000-03-01 2001-07-12
VIVIEN MAHER
Director 1997-12-20 2001-07-12
PETER MAHER
Director 1998-04-14 1999-12-22
ALAN MAHER
Director 1993-10-13 1997-12-03
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1993-10-13 1993-10-13
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1993-10-13 1993-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY GEORGE TUCK BEYONDLY GLOBAL LIMITED Company Secretary 2007-05-17 CURRENT 2006-02-02 Active
BARRY GEORGE TUCK RECYCLING IN ACTION LIMITED Company Secretary 2007-05-17 CURRENT 2006-02-23 Active
BARRY GEORGE TUCK UOGP LIMITED Company Secretary 2006-10-09 CURRENT 2006-10-09 Active
BARRY GEORGE TUCK COMMERCIAL PLATFORMS INTERNATIONAL LIMITED Company Secretary 2006-02-24 CURRENT 2005-03-14 Active
BARRY GEORGE TUCK RAIL FREIGHT DIRECT LIMITED Company Secretary 2005-12-23 CURRENT 2005-05-19 Active
BARRY GEORGE TUCK LONDON STANSTED CARGO LIMITED Company Secretary 2004-05-05 CURRENT 2004-05-05 Active
BARRY GEORGE TUCK UNISERVE (SCOTLAND) LIMITED Company Secretary 2001-12-14 CURRENT 2001-12-14 Active
BARRY GEORGE TUCK UNISERVE LIMITED Company Secretary 1996-04-01 CURRENT 1984-06-21 Active
BARRY GEORGE TUCK CROMWELL MANOR FUNCTIONS LIMITED Company Secretary 1996-04-01 CURRENT 1988-04-06 Active
BARRY GEORGE TUCK UNIOCEAN LINES LIMITED Company Secretary 1996-04-01 CURRENT 1993-11-15 Active
BARRY GEORGE TUCK INTER-MARITIME FORWARDING CO. (U.K.) LIMITED Company Secretary 1996-04-01 CURRENT 1988-03-23 Active
BARRY GEORGE TUCK UNISERVE HOLDINGS LIMITED Company Secretary 1996-04-01 CURRENT 1988-03-23 Active
BARRY GEORGE TUCK UNISERVE (EUROPE) LIMITED Company Secretary 1996-04-01 CURRENT 1985-06-13 Active
BARRY GEORGE TUCK UNISERVE (AIR FREIGHT) LIMITED Company Secretary 1996-04-01 CURRENT 1988-03-23 Active
BARRY GEORGE TUCK KELLEHER FORWARDING LTD Company Secretary 1996-04-01 CURRENT 1988-10-14 Active
BARRY GEORGE TUCK UNISERVE (U.K.) LIMITED Company Secretary 1996-04-01 CURRENT 1985-04-16 Active
IAIN ROBERT LIDDELL ZENITH LOGISTICS SERVICES (UK) LIMITED Director 2017-12-13 CURRENT 2010-04-26 Active
IAIN ROBERT LIDDELL SKU LOGISTICS LIMITED Director 2017-07-18 CURRENT 2011-02-07 Active
IAIN ROBERT LIDDELL BLUE INC (UK) LIMITED Director 2017-03-20 CURRENT 2014-06-23 In Administration/Administrative Receiver
IAIN ROBERT LIDDELL ONE WORLD GLOBAL TRADE MANAGEMENT LIMITED Director 2015-04-24 CURRENT 2015-03-31 Active
IAIN ROBERT LIDDELL SEAFAST SHIPPING PLC Director 2015-04-01 CURRENT 2000-03-13 Active
IAIN ROBERT LIDDELL SEAFAST HOLDINGS LIMITED Director 2015-02-13 CURRENT 2008-01-22 Active
IAIN ROBERT LIDDELL FELIXSTOWE GATEWAY PORTCENTRIC SERVICES LIMITED Director 2014-07-30 CURRENT 2014-07-30 Active
IAIN ROBERT LIDDELL LONDON GATEWAY PORTCENTRIC SERVICES LIMITED Director 2014-07-30 CURRENT 2014-07-30 Active
IAIN ROBERT LIDDELL GATEWAY PORTCENTRIC SERVICES LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
IAIN ROBERT LIDDELL AGENCY LABOUR STAFF LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
IAIN ROBERT LIDDELL LUKLA LIMITED Director 2013-06-18 CURRENT 2013-06-18 Liquidation
IAIN ROBERT LIDDELL PORTALL SOLUTIONS LIMITED Director 2012-08-31 CURRENT 2011-07-05 Active
IAIN ROBERT LIDDELL WILGO FREIGHT HOLDINGS LIMITED Director 2012-02-24 CURRENT 1990-04-18 Active
IAIN ROBERT LIDDELL PELICAN TWO LIMITED Director 2012-02-24 CURRENT 1987-02-06 Active
IAIN ROBERT LIDDELL UNISERVE DRINKS LOGISTICS LIMITED Director 2012-02-24 CURRENT 1976-01-12 Active
IAIN ROBERT LIDDELL FRACHT UK LIMITED Director 2012-02-14 CURRENT 1997-03-04 Active
IAIN ROBERT LIDDELL SAVILLE`S CATERING LIMITED Director 2011-12-01 CURRENT 2003-07-15 Active
IAIN ROBERT LIDDELL GRAND EVENTS HOLDINGS LIMITED Director 2011-09-14 CURRENT 2011-09-14 Active
IAIN ROBERT LIDDELL SUPPLY CHAIN ACADEMY LIMITED Director 2011-07-27 CURRENT 2011-07-13 Active
IAIN ROBERT LIDDELL TRI STATE LINES INC. LIMITED Director 2011-07-01 CURRENT 1986-05-19 Active
IAIN ROBERT LIDDELL ELM FINANCE LIMITED Director 2011-01-05 CURRENT 1998-02-17 Active
IAIN ROBERT LIDDELL HAMSARD 3229 LIMITED Director 2010-11-23 CURRENT 2010-11-12 Active
IAIN ROBERT LIDDELL ELITE LOGISTIC CONSULTANTS UK LIMITED Director 2010-10-22 CURRENT 2000-06-27 Dissolved 2015-07-14
IAIN ROBERT LIDDELL ELITE LOGISTIC CONSULTANTS (GB) LIMITED Director 2010-10-22 CURRENT 2004-11-11 Active
IAIN ROBERT LIDDELL METRO SHIPPING LIMITED Director 2010-10-22 CURRENT 1980-03-24 Active
IAIN ROBERT LIDDELL CPI MEDIA HOLDINGS LIMITED Director 2010-10-01 CURRENT 2010-05-14 Active
IAIN ROBERT LIDDELL METRO GLOBAL HOLDINGS LIMITED Director 2010-07-30 CURRENT 2010-07-16 Active
IAIN ROBERT LIDDELL CUSTOMS INSIGHTS CONSULTANCY LIMITED Director 2010-04-01 CURRENT 2000-03-16 Active
IAIN ROBERT LIDDELL COMMERCIAL PLATFORMS INTERNATIONAL LIMITED Director 2008-09-04 CURRENT 2005-03-14 Active
IAIN ROBERT LIDDELL BEYONDLY GLOBAL LIMITED Director 2007-05-17 CURRENT 2006-02-02 Active
IAIN ROBERT LIDDELL RECYCLING IN ACTION LIMITED Director 2007-05-04 CURRENT 2006-02-23 Active
IAIN ROBERT LIDDELL UOGP LIMITED Director 2006-10-09 CURRENT 2006-10-09 Active
IAIN ROBERT LIDDELL RAIL FREIGHT DIRECT LIMITED Director 2005-12-23 CURRENT 2005-05-19 Active
IAIN ROBERT LIDDELL LONDON STANSTED CARGO LIMITED Director 2004-05-05 CURRENT 2004-05-05 Active
IAIN ROBERT LIDDELL UNISERVE (SCOTLAND) LIMITED Director 2001-12-14 CURRENT 2001-12-14 Active
IAIN ROBERT LIDDELL UNIOCEAN LINES LIMITED Director 1993-11-15 CURRENT 1993-11-15 Active
IAIN ROBERT LIDDELL UNISERVE (EUROPE) LIMITED Director 1993-08-27 CURRENT 1985-06-13 Active
IAIN ROBERT LIDDELL KELLEHER FORWARDING LTD Director 1991-10-14 CURRENT 1988-10-14 Active
IAIN ROBERT LIDDELL UNISERVE LIMITED Director 1991-10-08 CURRENT 1984-06-21 Active
IAIN ROBERT LIDDELL CROMWELL MANOR FUNCTIONS LIMITED Director 1991-10-08 CURRENT 1988-04-06 Active
IAIN ROBERT LIDDELL UNISERVE (U.K.) LIMITED Director 1991-10-08 CURRENT 1985-04-16 Active
IAIN ROBERT LIDDELL INTER-MARITIME FORWARDING CO. (U.K.) LIMITED Director 1991-09-22 CURRENT 1988-03-23 Active
IAIN ROBERT LIDDELL UNISERVE HOLDINGS LIMITED Director 1991-09-22 CURRENT 1988-03-23 Active
IAIN ROBERT LIDDELL UNISERVE (AIR FREIGHT) LIMITED Director 1991-09-22 CURRENT 1988-03-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-15CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2021-12-21Current accounting period extended from 30/06/21 TO 31/12/21
2021-12-21AA01Current accounting period extended from 30/06/21 TO 31/12/21
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2021-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-02-03AA01Previous accounting period shortened from 01/07/20 TO 30/06/20
2021-02-02AA01Previous accounting period extended from 31/03/20 TO 01/07/20
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES
2019-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES
2019-07-31AP03Appointment of Mr Nicholas Kevin Brooks as company secretary on 2019-07-31
2019-07-31TM02Termination of appointment of Barry George Tuck on 2019-07-31
2019-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES
2017-03-15DISS40Compulsory strike-off action has been discontinued
2017-03-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 12500
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 12500
2015-10-13AR0113/10/15 ANNUAL RETURN FULL LIST
2015-05-16RES15CHANGE OF NAME 03/05/2015
2015-05-16CERTNMCompany name changed end of line LIMITED\certificate issued on 16/05/15
2015-05-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 12500
2014-10-13AR0113/10/14 ANNUAL RETURN FULL LIST
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 12500
2013-10-17AR0113/10/13 ANNUAL RETURN FULL LIST
2013-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-10-16AR0113/10/12 ANNUAL RETURN FULL LIST
2011-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-10-18AR0113/10/11 ANNUAL RETURN FULL LIST
2011-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/11 FROM London Mega Terminal Thurrock Park Way Tilbury Essex RM18 7HD
2011-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-10-14AR0113/10/10 ANNUAL RETURN FULL LIST
2010-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-10-14AR0113/10/09 ANNUAL RETURN FULL LIST
2008-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-17363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-16363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-07363sRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-07-05CERTNMCOMPANY NAME CHANGED INTER-MARITIME AIR CARGO LIMITED CERTIFICATE ISSUED ON 05/07/06
2006-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-11-14363sRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-10-26363sRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2003-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-20363sRETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS
2003-10-29288bDIRECTOR RESIGNED
2003-10-29288bDIRECTOR RESIGNED
2003-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2003-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-31363sRETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS
2002-05-15288bDIRECTOR RESIGNED
2001-11-06288bSECRETARY RESIGNED
2001-11-06363sRETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS
2001-09-06225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01
2001-07-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-25288bDIRECTOR RESIGNED
2001-07-25288bDIRECTOR RESIGNED
2001-07-25288bSECRETARY RESIGNED
2001-07-25287REGISTERED OFFICE CHANGED ON 25/07/01 FROM: MARITIME FREIGHT TERMINAL CLAVERTON ROAD ROUNDTHORN INDUSTRIAL ESTATE WYTHENSHAWE MANCHESTER M23 9YD
2001-07-25288aNEW SECRETARY APPOINTED
2001-03-24395PARTICULARS OF MORTGAGE/CHARGE
2000-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-11-03363sRETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS
2000-07-28288bDIRECTOR RESIGNED
2000-07-28288aNEW DIRECTOR APPOINTED
1999-11-29363sRETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS
1999-08-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-16363sRETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS
1998-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-01288aNEW DIRECTOR APPOINTED
1998-05-01288aNEW DIRECTOR APPOINTED
1998-03-24288bDIRECTOR RESIGNED
1998-01-19288aNEW DIRECTOR APPOINTED
1997-12-17363sRETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS
1997-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-10-3088(2)RAD 24/09/97--------- £ SI 12498@1=12498 £ IC 2/12500
1996-11-04363sRETURN MADE UP TO 13/10/96; NO CHANGE OF MEMBERS
1996-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-06-06395PARTICULARS OF MORTGAGE/CHARGE
1995-10-31288NEW DIRECTOR APPOINTED
1995-10-31288NEW DIRECTOR APPOINTED
1995-10-31363(288)SECRETARY'S PARTICULARS CHANGED
1995-10-31363sRETURN MADE UP TO 13/10/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46190 - Agents involved in the sale of a variety of goods




Licences & Regulatory approval
We could not find any licences issued to EUROTRADE FULFILMENT 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 EUROTRADE FULFILMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-03-24 Outstanding HSBC BANK PLC
FIXED AND FLOATING CHARGE 1996-06-06 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2020-06-30
Annual Accounts
2021-12-31

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 EUROTRADE FULFILMENT LIMITED

Intangible Assets
Patents
We have not found any records of EUROTRADE FULFILMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROTRADE FULFILMENT LIMITED
Trademarks
We have not found any records of EUROTRADE FULFILMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROTRADE FULFILMENT 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 (46190 - Agents involved in the sale of a variety of goods) as EUROTRADE FULFILMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EUROTRADE FULFILMENT 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 EUROTRADE FULFILMENT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0161044300Women's or girls' dresses of synthetic fibres, knitted or crocheted (excl. petticoats)
2015-03-0162044200Women's or girls' dresses of cotton (excl. knitted or crocheted and petticoats)
2015-03-0162044300Women's or girls' dresses of synthetic fibres (excl. knitted or crocheted and petticoats)
2013-10-0195030010Tricycles, scooters, pedal cars and similar wheeled toys, and dolls' carriages (excl. normal bicycles with ball bearings)
2013-04-0161013010Men's or boys' overcoats, car coats, capes, cloaks and similar articles of man-made fibres, knitted or crocheted
2013-04-0161023010Women's or girls' overcoats, car coats, capes, cloaks and similar articles of man-made fibres, knitted or crocheted
2013-04-0185041080Ballasts for discharge lamps or tubes (excl. inductors, whether or not connected with a capacitor)
2013-01-0161083100Women's or girls' nightdresses and pyjamas of cotton, knitted or crocheted (excl. T-shirts, vests and négligés)
2013-01-0161112090Babies' garments and clothing accessories, of cotton, knitted or crocheted (excl. gloves, mittens, mitts and hats)
2013-01-0194043000Sleeping bags, whether or non-electrically heated
2011-12-0164029998Footwear with outer soles of rubber or of plastics and uppers of plastics, with in-soles of a length of >= 24 cm, for women (excl. footwear covering the ankle, with a vamp made of straps or which has one or more pieces cut out, or incorporating a protective metal toecap, indoor or sports footwear, waterproof footwear in heading 6401, orthopaedic footwear and footwear which cannot be identified as men's or women's)
2011-09-0142022290Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of textile materials
2011-09-0142023290Wallets, purses, key-pouches, cigarette-cases, tobacco-pouches and similar articles carried in the pocket or handbag, with outer surface of textile materials
2011-08-0173211190Appliances for baking, frying, grilling and cooking and plate warmers, for domestic use, of iron or steel, for gas fuel or for both gas and other fuels (excl. cooking appliances with oven, separate ovens and large cooking appliances)
2011-08-0173211900Appliances for baking, frying, grilling and cooking and plate warmers, for domestic use, of iron or steel, for solid fuel or other non-electric source of energy (excl. liquid or gaseous fuel, and large cooking appliances)
2011-08-0173218110
2011-08-0176169990Articles of aluminium, uncast, n.e.s.
2011-08-0182055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2011-08-0187168000Vehicles pushed or drawn by hand and other vehicles not mechanically propelled (excl. trailers and semi-trailers)
2011-08-0194018000Seats, n.e.s.
2011-08-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2011-08-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2011-08-0195069110Exercising apparatus with adjustable resistance mechanisms
2011-07-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-07-0163069900
2011-07-0166039090Parts, trimmings and accessories for umbrellas and sun umbrellas of heading 6601 or for walking sticks, seat-sticks, whips, riding-crops and the like of heading 6602 (excl. handles and knobs, and umbrella frames, incl. frames mounted on shafts "sticks")
2011-07-0168029390Granite, in any form, polished, decorated or otherwise worked, of a net weight of < 10 kg; carvings of granite (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, original sculptures and statuary, setts, curbstones and flagstones)
2011-07-0168109900Articles of cement, concrete or artificial stone, whether or not reinforced (excl. prefabricated structural components for building or civil engineering, tiles, paving, bricks and the like)
2011-07-0173
2011-07-0173211900Appliances for baking, frying, grilling and cooking and plate warmers, for domestic use, of iron or steel, for solid fuel or other non-electric source of energy (excl. liquid or gaseous fuel, and large cooking appliances)
2011-07-0173218900Stoves, heaters, grates, fires, wash boilers, braziers and similar domestic appliances, of iron or steel, for solid fuel or other non-electricsource of energy (excl. liquid or gaseous fuel, and cooking appliances, whether or not with oven, separate ovens, plate warmers, central heating boilers, hot water cylinders and large cooking appliances)
2011-07-0173269098Articles of iron or steel, n.e.s.
2011-07-0194016900Seats, with wooden frames (excl. upholstered)
2011-07-0194018000Seats, n.e.s.
2011-07-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2011-07-0194052099Electric table, desk, bedside or floor-standing lamps, used with discharge lamps (excl. of plastics, ceramics and glass)
2011-07-0194059900Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s.
2011-07-0195069110Exercising apparatus with adjustable resistance mechanisms
2011-07-0196032980Shaving brushes, nail brushes, eyelash brushes and other brushes for use on the person (excl. tooth brushes, dental-plate brushes and hair brushes)
2010-12-0149111010Commercial catalogues
2010-11-0149111010Commercial catalogues
2010-10-0149111010Commercial catalogues
2010-09-0149111010Commercial catalogues
2010-07-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-05-0162034235Men's or boys' trousers and breeches of cotton (excl. denim, cut corduroy, knitted or crocheted, industrial and occupational, bib and brace overalls and underpants)
2010-05-0187089997Parts 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)

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 EUROTRADE FULFILMENT 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 EUROTRADE FULFILMENT 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.