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

SYSTEM PRODUCTS UK LIMITED

CATACLEAN HOUSE UNIT 34 WELLINGTON EMPLOYMENT PARK, 30-48 DUNES WAY, LIVERPOOL, MERSEYSIDE, L5 9RJ,
Company Registration Number
03739733
Private Limited Company
Active

Company Overview

About System Products Uk Ltd
SYSTEM PRODUCTS UK LIMITED was founded on 1999-03-24 and has its registered office in Liverpool. The organisation's status is listed as "Active". System Products Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SYSTEM PRODUCTS UK LIMITED
 
Legal Registered Office
CATACLEAN HOUSE UNIT 34 WELLINGTON EMPLOYMENT PARK
30-48 DUNES WAY
LIVERPOOL
MERSEYSIDE
L5 9RJ
Other companies in L3
 
Filing Information
Company Number 03739733
Company ID Number 03739733
Date formed 1999-03-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB732867804  
Last Datalog update: 2024-04-06 23:53:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYSTEM PRODUCTS 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 SYSTEM PRODUCTS UK LIMITED

Current Directors
Officer Role Date Appointed
PAUL REID
Company Secretary 2017-11-24
SARAH JANE ALLAN
Director 2018-04-25
ROSS MARTIN BAIGENT
Director 2013-03-01
PAUL STANLEY REID
Director 2017-02-03
SHEILA MARY RUANE
Director 2013-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM JOHN FRASER
Director 2015-04-28 2018-04-25
PHILIP ROYDEN TOPPING
Company Secretary 2008-03-21 2017-11-24
PHILIP ROYDEN TOPPING
Director 2014-06-09 2017-11-24
HUGH FREDERICK COLLINS
Director 1999-04-09 2015-10-20
ROSS MARTIN BAIGENT
Director 1999-04-09 2012-10-01
HUGH FREDERICK COLLINS
Company Secretary 2006-04-27 2008-01-16
DAVID JOHN CAMPBELL
Company Secretary 2003-02-19 2005-10-27
PAUL STANLEY REID
Company Secretary 2000-10-26 2003-02-18
ROSS MARTIN BAIGENT
Company Secretary 1999-04-09 2001-04-10
IRENE LESLEY HARRISON
Nominated Secretary 1999-03-24 1999-04-09
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1999-03-24 1999-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH JANE ALLAN CATACLEAN INTERNATIONAL LTD Director 2018-05-10 CURRENT 2013-09-20 Active
SARAH JANE ALLAN CATACLEAN GLOBAL LIMITED Director 2018-04-25 CURRENT 2000-04-11 Active
SARAH JANE ALLAN ROSEHOFF LIMITED Director 2018-04-25 CURRENT 2002-03-18 Active
ROSS MARTIN BAIGENT CROSEC PROPERTY SERVICES LTD Director 2017-10-25 CURRENT 2016-08-25 Active - Proposal to Strike off
ROSS MARTIN BAIGENT SEAWAY SECURITY SOLUTIONS LIMITED Director 2015-03-01 CURRENT 2010-03-01 Active - Proposal to Strike off
ROSS MARTIN BAIGENT TRAFALGAR TRADING LIMITED Director 2014-06-09 CURRENT 2013-06-11 Active
ROSS MARTIN BAIGENT LRZ HOLDINGS LTD Director 2014-04-01 CURRENT 2009-08-03 Active
ROSS MARTIN BAIGENT YOU STORE LIMITED Director 2014-04-01 CURRENT 2009-07-07 Active
ROSS MARTIN BAIGENT EDWARD W. TURNER & SON LIMITED Director 2014-04-01 CURRENT 2000-06-23 Active
ROSS MARTIN BAIGENT SJA (LIVERPOOL) LIMITED Director 2014-04-01 CURRENT 2010-04-22 Active
ROSS MARTIN BAIGENT DFW SALES LIMITED Director 2014-03-01 CURRENT 2006-06-16 Active
ROSS MARTIN BAIGENT CATACLEAN GLOBAL LIMITED Director 2013-03-01 CURRENT 2000-04-11 Active
PAUL STANLEY REID ROSEHOFF LIMITED Director 2018-01-03 CURRENT 2002-03-18 Active
PAUL STANLEY REID SJA (LIVERPOOL) LIMITED Director 2018-01-03 CURRENT 2010-04-22 Active
PAUL STANLEY REID 3TL LIMITED Director 2017-11-24 CURRENT 2008-10-23 Active
PAUL STANLEY REID YOU STORE LIMITED Director 2017-11-24 CURRENT 2009-07-07 Active
PAUL STANLEY REID TRAFALGAR TRADING LIMITED Director 2017-11-24 CURRENT 2013-06-11 Active
PAUL STANLEY REID DFW SALES LIMITED Director 2017-11-24 CURRENT 2006-06-16 Active
PAUL STANLEY REID CROSEC PROPERTY SERVICES LTD Director 2017-04-06 CURRENT 2016-08-25 Active - Proposal to Strike off
PAUL STANLEY REID CATACLEAN INTERNATIONAL LTD Director 2017-02-03 CURRENT 2013-09-20 Active
PAUL STANLEY REID CATACLEAN GLOBAL LIMITED Director 2017-02-03 CURRENT 2000-04-11 Active
SHEILA MARY RUANE CATACLEAN GLOBAL LIMITED Director 2013-02-01 CURRENT 2000-04-11 Active
SHEILA MARY RUANE ROSEHOFF LIMITED Director 2013-02-01 CURRENT 2002-03-18 Active
SHEILA MARY RUANE LRZ HOLDINGS LTD Director 2012-09-01 CURRENT 2009-08-03 Active
SHEILA MARY RUANE EDWARD W. TURNER & SON LIMITED Director 2011-03-03 CURRENT 2000-06-23 Active
SHEILA MARY RUANE YOU STORE LIMITED Director 2009-07-09 CURRENT 2009-07-07 Active
SHEILA MARY RUANE 3TL LIMITED Director 2008-11-01 CURRENT 2008-10-23 Active
SHEILA MARY RUANE DFW SALES LIMITED Director 2006-08-14 CURRENT 2006-06-16 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
2024-03-18CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2023-09-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-22CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2020-11-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/18 FROM PO Box L3 0BH Waterloo Warehouse Waterloo Warehouse Trafalgar Dock, Waterloo Road Liverpool Merseyside L3 0BH United Kingdom
2018-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/18 FROM PO Box L3 0BH Waterloo Warehouse Waterloo Warehouse Trafalgar Dock, Waterloo Road Liverpool Merseyside L3 0BH United Kingdom
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN FRASER
2018-04-25AP01DIRECTOR APPOINTED MISS SARAH JANE ALLAN
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2018-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/18 FROM C/O Phil Topping Waterloo Warehouse Trafalgar Dock Waterloo Road Liverpool Merseyside L3 0BH
2017-11-24AP03Appointment of Mr Paul Reid as company secretary on 2017-11-24
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROYDEN TOPPING
2017-11-24TM02Termination of appointment of Philip Royden Topping on 2017-11-24
2017-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-02-03AP01DIRECTOR APPOINTED MR PAUL STANLEY REID
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12AR0124/03/16 ANNUAL RETURN FULL LIST
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR HUGH FREDERICK COLLINS
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28AP01DIRECTOR APPOINTED MR GRAHAM JOHN FRASER
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-25AR0124/03/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-06-09AP01DIRECTOR APPOINTED MR PHILIP ROYDEN TOPPING
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-28AR0124/03/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-01MR05All of the property or undertaking has been released from charge for charge number 2
2013-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 037397330003
2013-04-29AP01DIRECTOR APPOINTED MR ROSS MARTIN BAIGENT
2013-04-18AR0124/03/13 FULL LIST
2013-02-13AP01DIRECTOR APPOINTED MISS SHEILA MARY RUANE
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ROSS BAIGENT
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-28AR0124/03/12 FULL LIST
2011-09-01AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-13AR0124/03/11 FULL LIST
2010-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2010 FROM 61 STANLEY ROAD BOOTLE MERSEYSIDE L20 7BZ
2010-08-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-24AR0124/03/10 FULL LIST
2010-03-24AD02SAIL ADDRESS CREATED
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH FREDERICK COLLINS / 24/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS MARTIN BAIGENT / 24/03/2010
2010-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-01287REGISTERED OFFICE CHANGED ON 01/05/2009 FROM 3 SOUTH ALEXANDRA LIVERPOOL FREEPORT LIVERPOOL L20 1AU
2009-04-06363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2008-11-11AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-04AA31/12/06 TOTAL EXEMPTION SMALL
2008-04-03363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-04-03288aSECRETARY APPOINTED MR PHILIP ROYDEN TOPPING
2008-01-18288bSECRETARY RESIGNED
2007-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-05-29363sRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2006-06-20363sRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-05-09288aNEW SECRETARY APPOINTED
2006-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-04288bSECRETARY RESIGNED
2004-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2004-04-28395PARTICULARS OF MORTGAGE/CHARGE
2003-04-24363sRETURN MADE UP TO 24/03/03; NO CHANGE OF MEMBERS
2003-03-12288aNEW SECRETARY APPOINTED
2003-03-03288bSECRETARY RESIGNED
2002-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-21363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2002-05-21363sRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2001-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-05-01363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-01363sRETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS
2000-11-03288aNEW SECRETARY APPOINTED
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-21225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99
2000-04-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-12363sRETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS
2000-04-1088(2)RAD 04/04/00--------- £ SI 99@1=99 £ IC 1/100
1999-05-10288bDIRECTOR RESIGNED
1999-05-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-05-10288bSECRETARY RESIGNED
1999-04-27287REGISTERED OFFICE CHANGED ON 27/04/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX
1999-04-21288aNEW DIRECTOR APPOINTED
1999-03-30CERTNMCOMPANY NAME CHANGED SYSTEMS PRODUCTS UK LIMITED CERTIFICATE ISSUED ON 31/03/99
1999-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 SYSTEM PRODUCTS 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 SYSTEM PRODUCTS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-03 Outstanding HSBC BANK PLC
DEBENTURE 2010-03-16 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-04-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-12-31 £ 16,898
Creditors Due After One Year 2011-12-31 £ 36,396
Creditors Due Within One Year 2012-12-31 £ 307,136
Creditors Due Within One Year 2011-12-31 £ 276,152
Provisions For Liabilities Charges 2012-12-31 £ 4,658
Provisions For Liabilities Charges 2011-12-31 £ 6,694

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 SYSTEM PRODUCTS UK LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 1,109
Current Assets 2012-12-31 £ 216,794
Current Assets 2011-12-31 £ 201,490
Debtors 2012-12-31 £ 209,348
Debtors 2011-12-31 £ 194,555
Fixed Assets 2012-12-31 £ 115,428
Fixed Assets 2011-12-31 £ 118,944
Shareholder Funds 2012-12-31 £ 3,530
Shareholder Funds 2011-12-31 £ 1,192
Stocks Inventory 2012-12-31 £ 6,337
Stocks Inventory 2011-12-31 £ 6,686
Tangible Fixed Assets 2012-12-31 £ 49,875
Tangible Fixed Assets 2011-12-31 £ 67,605

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SYSTEM PRODUCTS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SYSTEM PRODUCTS UK LIMITED
Trademarks
We have not found any records of SYSTEM PRODUCTS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYSTEM PRODUCTS 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 (32990 - Other manufacturing n.e.c.) as SYSTEM PRODUCTS UK 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 SYSTEM PRODUCTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SYSTEM PRODUCTS 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 SYSTEM PRODUCTS 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.