Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STORK TECHNICAL SERVICES (STS) LTD
Company Information for

STORK TECHNICAL SERVICES (STS) LTD

67A COMPTON ROAD, SOUTHPORT, PR8 4EG,
Company Registration Number
03809192
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Stork Technical Services (sts) Ltd
STORK TECHNICAL SERVICES (STS) LTD was founded on 1999-07-19 and has its registered office in Southport. The organisation's status is listed as "Active - Proposal to Strike off". Stork Technical Services (sts) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STORK TECHNICAL SERVICES (STS) LTD
 
Legal Registered Office
67A COMPTON ROAD
SOUTHPORT
PR8 4EG
Other companies in PR9
 
Previous Names
STORK COOPERHEAT (UK) LIMITED13/01/2012
COOPERHEAT (UK) LIMITED22/02/2005
Filing Information
Company Number 03809192
Company ID Number 03809192
Date formed 1999-07-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-02-05 08:10:15
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.

Company Officers of STORK TECHNICAL SERVICES (STS) LTD

Current Directors
Officer Role Date Appointed
JOHN FINDLAY
Company Secretary 2016-01-01
DAVID ANDREW STEWART
Director 2015-07-10
STORK TECHNICAL SERVICES HOLDING BV
Director 2010-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN WATSON
Company Secretary 2012-08-22 2015-12-31
COLIN CARRICK WATSON
Director 2012-09-03 2015-12-31
MARTIN JOHN EASTWOOD
Company Secretary 2008-02-29 2012-08-22
MARTIN JOHN EASTWOOD
Director 2010-12-01 2012-08-22
DAVLIN MICHAEL GRIFFIN
Director 2003-12-01 2010-12-31
JOHANNES GERHARDUS BERNARDUS JOZEF HOOGE VENTERINK
Director 2009-06-18 2010-05-31
IOLE CATHARINA VAN GRUNSVEN
Director 2007-10-25 2009-06-18
GRAHAM TIPPER
Company Secretary 2002-05-15 2008-02-28
ROBERTUS JOHANNES JOSEPH HEIM
Director 2000-07-01 2004-07-01
HERMANUS MOLENAAR
Company Secretary 2001-01-01 2002-05-15
ROBERTUS JOHANNES JOSEPH HEIM
Company Secretary 2000-07-01 2001-01-01
GERARDUS JOZEF MARIA DIJKSTRA
Director 1999-08-26 2001-01-01
GERRIT JAN SCHEP
Company Secretary 1999-09-03 2000-07-01
GERRIT JAN SCHEP
Director 1999-08-26 2000-07-01
BERNARDUS VAN STEEN
Company Secretary 1999-08-06 1999-09-03
WILLEM HENK PETERS
Director 1999-08-06 1999-09-03
BERNARDUS VAN STEEN
Director 1999-08-06 1999-09-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-07-19 1999-08-06
INSTANT COMPANIES LIMITED
Nominated Director 1999-07-19 1999-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANDREW STEWART STORK INTERNATIONAL LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active - Proposal to Strike off
DAVID ANDREW STEWART SUBSPECTION LIMITED Director 2015-07-10 CURRENT 1981-08-21 Dissolved 2015-11-03
DAVID ANDREW STEWART STS (RBG)(1003) LIMITED Director 2015-07-10 CURRENT 2014-03-13 Dissolved 2016-01-19
DAVID ANDREW STEWART STORK QUALITY SERVICES (STS) LIMITED Director 2015-07-10 CURRENT 2007-07-17 Dissolved 2016-03-15
DAVID ANDREW STEWART 01155247 LTD Director 2015-07-10 CURRENT 1974-01-07 Active - Proposal to Strike off
DAVID ANDREW STEWART AQUA-DYNE (SCOTLAND) LIMITED Director 2015-07-10 CURRENT 2014-03-13 Dissolved 2016-10-25
DAVID ANDREW STEWART MACH-TEN OFFSHORE LIMITED Director 2015-07-10 CURRENT 2014-03-13 Dissolved 2016-10-25
DAVID ANDREW STEWART STORK TECHNICAL SERVICES INTERNATIONAL LIMITED Director 2015-07-10 CURRENT 2006-02-01 Active
DAVID ANDREW STEWART STORK TECHNICAL SERVICES UK LIMITED Director 2015-07-10 CURRENT 1995-10-25 Active
DAVID ANDREW STEWART STORK TECHNICAL SERVICES UK LIMITED Director 2015-07-10 CURRENT 2003-05-23 Active - Proposal to Strike off
DAVID ANDREW STEWART STORK TECHNICAL SERVICES (HOLDINGS) LIMITED Director 2015-07-10 CURRENT 2004-09-06 Active
DAVID ANDREW STEWART AAR 2007 LIMITED Director 2015-07-10 CURRENT 2007-02-02 Active - Proposal to Strike off
DAVID ANDREW STEWART STORK TS UK LIMITED Director 2015-07-10 CURRENT 2011-03-22 Active - Proposal to Strike off
DAVID ANDREW STEWART STORK TS HOLDINGS LIMITED Director 2015-07-10 CURRENT 2011-03-22 Active
DAVID ANDREW STEWART PALMERS CORROSION CONTROL LIMITED Director 2015-07-10 CURRENT 1995-09-18 Active - Proposal to Strike off
DAVID ANDREW STEWART GREENWOOD INTERIORS (ABERDEEN) LIMITED Director 2014-12-05 CURRENT 2014-12-05 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
2024-01-16SECOND GAZETTE not voluntary dissolution
2023-10-31FIRST GAZETTE notice for voluntary strike-off
2023-10-24Application to strike the company off the register
2023-08-03REGISTERED OFFICE CHANGED ON 03/08/23 FROM Units 21-24 Slaidburn Crescent Slaidburn Industrial Estate Southport Merseyside PR9 9YF
2023-03-03Restoration by order of the court
2021-02-06SOAS(A)Voluntary dissolution strike-off suspended
2021-01-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-31DS01Application to strike the company off the register
2020-12-15TM01APPOINTMENT TERMINATED, DIRECTOR STORK TECHNICAL SERVICES HOLDING BV
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2019-10-08AP01DIRECTOR APPOINTED MR STEPHEN LEONARD HUNT
2019-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2018-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2017-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2017-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-10-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 4
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-01-26AP03Appointment of Mr John Findlay as company secretary on 2016-01-01
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CARRICK WATSON
2016-01-26TM02Termination of appointment of Colin Watson on 2015-12-31
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 4
2015-09-11AR0119/07/15 ANNUAL RETURN FULL LIST
2015-09-11AP01DIRECTOR APPOINTED MR DAVID ANDREW STEWART
2014-07-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 4
2014-07-22AR0119/07/14 ANNUAL RETURN FULL LIST
2013-10-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-23AR0119/07/13 ANNUAL RETURN FULL LIST
2012-09-14AP01DIRECTOR APPOINTED MR COLIN CARRICK WATSON
2012-08-29MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN EASTWOOD
2012-08-22AP03Appointment of Colin Watson as company secretary
2012-08-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARTIN EASTWOOD
2012-07-20AR0119/07/12 FULL LIST
2012-06-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-13RES15CHANGE OF NAME 13/01/2012
2012-01-13CERTNMCOMPANY NAME CHANGED STORK COOPERHEAT (UK) LIMITED CERTIFICATE ISSUED ON 13/01/12
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-26AR0119/07/11 FULL LIST
2011-07-26CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / STORK TECHINCAL SERVICES HOLDING BV / 19/07/2011
2011-02-02AP02CORPORATE DIRECTOR APPOINTED STORK TECHINCAL SERVICES HOLDING BV
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRIFFIN
2010-12-03AP01DIRECTOR APPOINTED MR MARTIN JOHN EASTWOOD
2010-10-07RES01ALTER ARTICLES 04/10/2010
2010-07-26AR0119/07/10 FULL LIST
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES HOOGE VENTERINK
2010-06-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR IOLE VAN GRUNSVEN
2010-01-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-21363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-07-20288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID GRIFFIN / 01/07/2009
2009-07-10288aDIRECTOR APPOINTED JOHANNES GERHARDUS BERNARDUS JOZEF HOOGE VENTERINK
2008-12-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-25288bAPPOINTMENT TERMINATE, SECRETARY GRAHAM TIPPER LOGGED FORM
2008-07-23363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-07-22288bAPPOINTMENT TERMINATED SECRETARY GRAHAM TIPPER
2008-06-26287REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 7 GLEBE ROAD EAST GILLIBRANDS SKELMERSDALE WEST LANCASHIRE WN8 9JP
2008-03-11288aSECRETARY APPOINTED MARTIN JOHN EASTWOOD
2007-11-22288aNEW DIRECTOR APPOINTED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-06363sRETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS
2006-11-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-09363sRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-02-04395PARTICULARS OF MORTGAGE/CHARGE
2005-10-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-25363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-02-22CERTNMCOMPANY NAME CHANGED COOPERHEAT (UK) LIMITED CERTIFICATE ISSUED ON 22/02/05
2004-07-22363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-07-14288bDIRECTOR RESIGNED
2004-07-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-12-11288aNEW DIRECTOR APPOINTED
2003-07-18363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2003-02-1188(2)RAD 31/12/02--------- £ SI 1@1=1 £ IC 3/4
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-22363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2002-05-29AUDAUDITOR'S RESIGNATION
2002-05-22288bSECRETARY RESIGNED
2002-05-22288aNEW SECRETARY APPOINTED
2002-02-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-02-1288(2)RAD 20/12/01--------- £ SI 1@1=1 £ IC 2/3
2001-08-31363sRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2001-02-08288bSECRETARY RESIGNED
2001-02-08288bDIRECTOR RESIGNED
2001-02-08288aNEW SECRETARY APPOINTED
2000-12-15287REGISTERED OFFICE CHANGED ON 15/12/00 FROM: FLYDE ROAD TRADING ESTATE SLAIDBURN CRESCENT SOUTHPORT MERSEYSIDE PR9 9YF
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STORK TECHNICAL SERVICES (STS) LTD 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 STORK TECHNICAL SERVICES (STS) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING SECURITY DOCUMENT 2010-01-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2006-02-04 Satisfied QUORUM ESTATES LIMITED
Intangible Assets
Patents
We have not found any records of STORK TECHNICAL SERVICES (STS) LTD registering or being granted any patents
Domain Names

STORK TECHNICAL SERVICES (STS) LTD owns 1 domain names.

cooperheat.co.uk  

Trademarks
We have not found any records of STORK TECHNICAL SERVICES (STS) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STORK TECHNICAL SERVICES (STS) LTD. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as STORK TECHNICAL SERVICES (STS) LTD are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where STORK TECHNICAL SERVICES (STS) LTD 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 STORK TECHNICAL SERVICES (STS) LTD
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0132159000Ink, whether or not concentrated or solid (excl. printing ink)
2015-03-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2015-03-0032159000Ink, whether or not concentrated or solid (excl. printing ink)
2015-03-0085369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2015-02-0185144000Equipment for the heat treatment of materials by induction or dielectric loss (excl. ovens and furnaces)
2015-02-0085144000Equipment for the heat treatment of materials by induction or dielectric loss (excl. ovens and furnaces)
2014-12-0185144000Equipment for the heat treatment of materials by induction or dielectric loss (excl. ovens and furnaces)
2014-11-0185144000Equipment for the heat treatment of materials by induction or dielectric loss (excl. ovens and furnaces)
2014-11-0185198185Magnetic tape recorders incorporating sound reproducing apparatus (excl. those operated by coins, banknotes, bank cards, tokens or by other means of payment, telephone answering machines, dictating machines, cassette recorders and apparatus using magnetic tapes on reels, allowing sound recording or reproducing either at a single speed of 19 cm per second or at several speeds if those comprise only 19 cm per second and lower speeds)
2014-09-0185144000Equipment for the heat treatment of materials by induction or dielectric loss (excl. ovens and furnaces)
2014-08-0185144000Equipment for the heat treatment of materials by induction or dielectric loss (excl. ovens and furnaces)
2014-06-0185144000Equipment for the heat treatment of materials by induction or dielectric loss (excl. ovens and furnaces)
2014-03-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2014-03-0185144000Equipment for the heat treatment of materials by induction or dielectric loss (excl. ovens and furnaces)
2014-01-0185144000Equipment for the heat treatment of materials by induction or dielectric loss (excl. ovens and furnaces)
2013-11-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-11-0185144000Equipment for the heat treatment of materials by induction or dielectric loss (excl. ovens and furnaces)
2013-11-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2013-10-0185144000Equipment for the heat treatment of materials by induction or dielectric loss (excl. ovens and furnaces)
2013-09-0185144000Equipment for the heat treatment of materials by induction or dielectric loss (excl. ovens and furnaces)
2013-08-0185144000Equipment for the heat treatment of materials by induction or dielectric loss (excl. ovens and furnaces)
2013-08-0185361050Fuses for a current > 10 A but <= 63 A, for a voltage <= 1.000 V
2013-07-0185144000Equipment for the heat treatment of materials by induction or dielectric loss (excl. ovens and furnaces)
2013-06-0185144000Equipment for the heat treatment of materials by induction or dielectric loss (excl. ovens and furnaces)
2013-05-0185142080Furnaces and ovens functioning by dielectric loss (other than for the manufacture of semiconductor devices on semiconductor wafers)
2013-05-0185144000Equipment for the heat treatment of materials by induction or dielectric loss (excl. ovens and furnaces)
2013-03-0175081000Cloth, grill, netting and fencing, of nickel wire
2013-03-0184678900Tools for working in the hand, hydraulic or with self-contained non-electric motor (excl. chainsaws and pneumatic tools)
2013-02-0185049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2013-02-0185144000Equipment for the heat treatment of materials by induction or dielectric loss (excl. ovens and furnaces)
2013-01-0185144000Equipment for the heat treatment of materials by induction or dielectric loss (excl. ovens and furnaces)
2012-11-0185144000Equipment for the heat treatment of materials by induction or dielectric loss (excl. ovens and furnaces)
2012-10-0173269098Articles of iron or steel, n.e.s.
2012-10-0185144000Equipment for the heat treatment of materials by induction or dielectric loss (excl. ovens and furnaces)
2012-09-0185144000Equipment for the heat treatment of materials by induction or dielectric loss (excl. ovens and furnaces)
2012-08-0185144000Equipment for the heat treatment of materials by induction or dielectric loss (excl. ovens and furnaces)
2012-07-0132159000Ink, whether or not concentrated or solid (excl. printing ink)
2012-07-0185144000Equipment for the heat treatment of materials by induction or dielectric loss (excl. ovens and furnaces)
2012-06-0185144000Equipment for the heat treatment of materials by induction or dielectric loss (excl. ovens and furnaces)
2012-05-0132151900Printing ink, whether or not concentrated or solid (excl. black ink)
2012-03-0185198990Sound recording or sound reproducing apparatus (excl. using magnetic, optical or semiconductor media, those operated by coins, banknotes, bank cards, tokens or by other means of payment, turntables, telephone answering machines and sound reproducing apparatus without sound recording device)
2012-02-0185144000Equipment for the heat treatment of materials by induction or dielectric loss (excl. ovens and furnaces)

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 STORK TECHNICAL SERVICES (STS) LTD 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 STORK TECHNICAL SERVICES (STS) LTD 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.
    Other companies at postcode PR8 4EG