Company Information for GXO SERVICETECH UK II LIMITED
Lancaster House, Nunn Mills Road, Northampton, NN1 5GE,
|
Company Registration Number
03899678
Private Limited Company
Active |
Company Name | ||
---|---|---|
GXO SERVICETECH UK II LIMITED | ||
Legal Registered Office | ||
Lancaster House Nunn Mills Road Northampton NN1 5GE Other companies in CV8 | ||
Previous Names | ||
|
Company Number | 03899678 | |
---|---|---|
Company ID Number | 03899678 | |
Date formed | 1999-12-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2023-12-31 | |
Return next due | 2025-01-14 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB748212336 |
Last Datalog update: | 2024-07-18 10:27:16 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARIANNE HODGKISS |
||
RACHAEL ELIZABETH COSTELLO |
||
RICHARD DAVID COSTELLO |
||
EMMA DEMPSEY |
||
DAVID ARTHUR HODKIN |
||
ANTONY GERARD MANNIX |
||
STEVEN NICHOLAS PARKIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD DAVID COSTELLO |
Company Secretary | ||
RACHAEL ELIZABETH COSTELLO |
Director | ||
LEIGH CURTIS HOWELL |
Director | ||
RACHEL ANNE HOWELL |
Director | ||
RACHEL ANNE WAKEHAM |
Company Secretary | ||
RACHEL ANNE WAKEHAM |
Director | ||
SHELIA WAKEHAM |
Director | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
XANTHOUS 6 LIMITED | Director | 2017-05-24 | CURRENT | 1983-03-22 | Active | |
HAMSARD 3476 LIMITED | Director | 2018-01-31 | CURRENT | 2017-10-16 | Active | |
TRUST ELECTRIC HEATING LTD | Director | 2017-10-30 | CURRENT | 2014-04-30 | Active | |
MEADOWGREEN DEVELOPMENTS LIMITED | Director | 2017-07-07 | CURRENT | 2017-07-07 | Active - Proposal to Strike off | |
XANTHOUS 6 LIMITED | Director | 2017-05-24 | CURRENT | 1983-03-22 | Active | |
TINELLO LIMITED | Director | 2017-05-13 | CURRENT | 2017-05-13 | Active - Proposal to Strike off | |
KNARESBOROUGH INVESTMENTS (VC2) LIMITED | Director | 2017-05-11 | CURRENT | 2017-05-11 | Active | |
XANTHOUS 6 LIMITED | Director | 2017-05-24 | CURRENT | 1983-03-22 | Active | |
XANTHOUS 14 LIMITED | Director | 2017-04-28 | CURRENT | 2002-03-14 | Active | |
CLICKLINK LOGISTICS LIMITED | Director | 2016-11-01 | CURRENT | 2016-04-18 | Active | |
XANTHOUS 9 LIMITED | Director | 2014-12-03 | CURRENT | 1987-07-27 | Active | |
GXO SERVICETECH UK LIMITED | Director | 2014-12-03 | CURRENT | 1995-02-22 | Active | |
XANTHOUS 5 LIMITED | Director | 2014-05-13 | CURRENT | 1986-05-02 | Active | |
XANTHOUS 12 LIMITED | Director | 2014-05-13 | CURRENT | 1998-03-17 | Active | |
KEXBY INVESTMENTS LIMITED | Director | 2014-04-17 | CURRENT | 2014-04-17 | Active | |
GXO LOGISTICS UK II LIMITED | Director | 2006-05-01 | CURRENT | 1995-04-04 | Active | |
XANTHOUS 6 LIMITED | Director | 2017-05-24 | CURRENT | 1983-03-22 | Active | |
KNARESBOROUGH INVESTMENTS (VC2) LIMITED | Director | 2017-05-11 | CURRENT | 2017-05-11 | Active | |
XANTHOUS 9 LIMITED | Director | 2014-12-03 | CURRENT | 1987-07-27 | Active | |
GXO SERVICETECH UK LIMITED | Director | 2014-12-03 | CURRENT | 1995-02-22 | Active | |
BRANTON COURT STABLES LIMITED | Director | 2014-10-09 | CURRENT | 2014-10-09 | Active | |
KNARESBOROUGH REAL ESTATE LIMITED | Director | 2014-05-14 | CURRENT | 2014-05-14 | Active | |
CARLTON COURT INVESTMENTS LIMITED | Director | 2014-04-23 | CURRENT | 2014-04-23 | Active | |
SOUTH ACRE AVIATION LIMITED | Director | 2011-02-22 | CURRENT | 2011-02-22 | Active | |
XANTHOUS 7 LIMITED | Director | 2007-12-17 | CURRENT | 2001-03-07 | Active | |
XANTHOUS 13 LIMITED | Director | 2005-12-20 | CURRENT | 1974-01-31 | Active | |
NORTHERN COMMERCIALS (MIRFIELD) LIMITED | Director | 2005-12-20 | CURRENT | 1971-03-25 | Active | |
XANTHOUS 8 LIMITED | Director | 2004-09-28 | CURRENT | 1985-01-11 | Active | |
XANTHOUS 10 LIMITED | Director | 2001-09-14 | CURRENT | 1966-04-21 | Active | |
NORMAN GROUP LIMITED | Director | 2001-08-03 | CURRENT | 1986-04-17 | Active | |
KNARESBOROUGH INVESTMENTS LIMITED | Director | 2001-07-31 | CURRENT | 2001-01-10 | Active | |
XANTHOUS 1 LIMITED | Director | 1995-08-21 | CURRENT | 1992-08-10 | Active | |
XANTHOUS 3 LIMITED | Director | 1995-08-21 | CURRENT | 1993-03-12 | Active | |
XANTHOUS 2 LIMITED | Director | 1995-08-21 | CURRENT | 1994-02-25 | Active | |
GXO LOGISTICS UK II LIMITED | Director | 1995-06-12 | CURRENT | 1995-04-04 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
DIRECTOR APPOINTED MR LEWIS JOHN RAFFERTY | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES THOMAS | ||
Company name changed repairtech LIMITED\certificate issued on 04/01/24 | ||
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22 | ||
Change of details for Clipper Logistics Plc as a person with significant control on 2023-01-12 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 14/01/23 | |
REGISTERED OFFICE CHANGED ON 09/01/23 FROM 4B Westfield Road Kineton Industrial Estate Southam Warwickshire CV47 0JH England | ||
DIRECTOR APPOINTED MR DAVID JAMES THOMAS | ||
DIRECTOR APPOINTED MR RICHARD CAWSTON | ||
Appointment of Mr Stuart Macgregor as company secretary on 2023-01-09 | ||
APPOINTMENT TERMINATED, DIRECTOR STEVEN NICHOLAS PARKIN | ||
APPOINTMENT TERMINATED, DIRECTOR ANTONY GERARD MANNIX | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR HODKIN | ||
Termination of appointment of Marianne Hodgkiss on 2023-01-09 | ||
Previous accounting period shortened from 30/04/23 TO 31/12/22 | ||
AA01 | Previous accounting period shortened from 30/04/23 TO 31/12/22 | |
TM02 | Termination of appointment of Marianne Hodgkiss on 2023-01-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN NICHOLAS PARKIN | |
AP03 | Appointment of Mr Stuart Macgregor as company secretary on 2023-01-09 | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES THOMAS | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/23 FROM 4B Westfield Road Kineton Industrial Estate Southam Warwickshire CV47 0JH England | |
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
DIRECTOR APPOINTED MRS JAYNE MARTIN | ||
AP01 | DIRECTOR APPOINTED MRS JAYNE MARTIN | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA DEMPSEY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHAEL ELIZABETH COSTELLO | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/18 | |
AD02 | Register inspection address changed from Unit 4B Westfield Road Kineton Road Industrial Estate Southam Warwickshire CV47 0JH England to Clipper Logistics Group Gelderd Road Leeds LS12 6LT | |
AA01 | Current accounting period extended from 31/03/18 TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of Unit 4B Westfield Road Kineton Road Industrial Estate Southam Warwickshire CV47 0JH | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038996780003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038996780002 | |
PSC07 | CESSATION OF RICHARD COSTELLO AS A PSC | |
PSC07 | CESSATION OF RACHAEL COSTELLO AS A PSC | |
PSC02 | Notification of Clipper Logistics Plc as a person with significant control on 2017-06-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/17 FROM Bank Gallery High Street Kenilworth Warwickshire CV8 1LY | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 15/06/2017 | |
AP01 | DIRECTOR APPOINTED RACHAEL ELIZABETH COSTELLO | |
AP03 | Appointment of Marianne Hodgkiss as company secretary on 2017-06-15 | |
AP01 | DIRECTOR APPOINTED MR ANTONY GERARD MANNIX | |
AP01 | DIRECTOR APPOINTED MR DAVID ARTHUR HODKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHAEL ELIZABETH COSTELLO | |
AP01 | DIRECTOR APPOINTED MR STEVEN NICHOLAS PARKIN | |
TM02 | Termination of appointment of Richard David Costello on 2017-06-15 | |
AP01 | DIRECTOR APPOINTED EMMA DEMPSEY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/12/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/12/14 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID COSTELLO / 04/03/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD DAVID COSTELLO / 04/03/2014 | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/12/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/12/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID COSTELLO / 29/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL ELIZABETH COSTELLO / 29/09/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD DAVID COSTELLO / 29/09/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID COSTELLO / 24/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL ELIZABETH COSTELLO / 24/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/06/04 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS | |
123 | £ NC 1000/2000 23/10/01 | |
RES04 | NC INC ALREADY ADJUSTED 23/10/01 | |
363s | RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 16/06/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/05/00 FROM: 29 QUARRY ROAD KINGSWOOD BRISTOL AVON BS15 8PA | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 02/04/00--------- £ SI 998@1=998 £ IC 2/1000 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/01/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 7,174 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 23,483 |
Creditors Due Within One Year | 2013-03-31 | £ 409,876 |
Creditors Due Within One Year | 2012-03-31 | £ 454,577 |
Provisions For Liabilities Charges | 2013-03-31 | £ 3,043 |
Provisions For Liabilities Charges | 2012-03-31 | £ 3,173 |
Creditors and other liabilities
|
|
|
|
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 GXO SERVICETECH UK II LIMITED
Called Up Share Capital | 2013-03-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,000 |
Cash Bank In Hand | 2013-03-31 | £ 75,689 |
Cash Bank In Hand | 2012-03-31 | £ 227,129 |
Current Assets | 2013-03-31 | £ 532,013 |
Current Assets | 2012-03-31 | £ 577,260 |
Debtors | 2013-03-31 | £ 432,029 |
Debtors | 2012-03-31 | £ 327,880 |
Secured Debts | 2013-03-31 | £ 59,971 |
Secured Debts | 2012-03-31 | £ 39,483 |
Shareholder Funds | 2013-03-31 | £ 176,136 |
Shareholder Funds | 2012-03-31 | £ 171,649 |
Stocks Inventory | 2013-03-31 | £ 24,295 |
Stocks Inventory | 2012-03-31 | £ 22,251 |
Tangible Fixed Assets | 2013-03-31 | £ 64,216 |
Tangible Fixed Assets | 2012-03-31 | £ 75,622 |
Debtors and other cash assets
GXO SERVICETECH UK II LIMITED owns 6 domain names.
dsxl-repair.co.uk dsi-repair.co.uk ds-repair.co.uk dsixl-repair.co.uk laptop-repair.co.uk repairtech.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Worcestershire County Council | |
|
Computing Purchase |
Worcestershire County Council | |
|
Computing Purchase |
Worcestershire County Council | |
|
Computing Purchase |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85229049 | Electronic assemblies for sound reproducing and recording apparatus and for video recording or reproducing apparatus, n.e.s. (excl. of telephone answering machines) | |||
85229049 | Electronic assemblies for sound reproducing and recording apparatus and for video recording or reproducing apparatus, n.e.s. (excl. of telephone answering machines) | |||
85229049 | Electronic assemblies for sound reproducing and recording apparatus and for video recording or reproducing apparatus, n.e.s. (excl. of telephone answering machines) | |||
85229049 | Electronic assemblies for sound reproducing and recording apparatus and for video recording or reproducing apparatus, n.e.s. (excl. of telephone answering machines) | |||
85229049 | Electronic assemblies for sound reproducing and recording apparatus and for video recording or reproducing apparatus, n.e.s. (excl. of telephone answering machines) | |||
85229049 | Electronic assemblies for sound reproducing and recording apparatus and for video recording or reproducing apparatus, n.e.s. (excl. of telephone answering machines) | |||
85229049 | Electronic assemblies for sound reproducing and recording apparatus and for video recording or reproducing apparatus, n.e.s. (excl. of telephone answering machines) | |||
85229049 | Electronic assemblies for sound reproducing and recording apparatus and for video recording or reproducing apparatus, n.e.s. (excl. of telephone answering machines) | |||
84141015 | ||||
84141015 | ||||
85229049 | Electronic assemblies for sound reproducing and recording apparatus and for video recording or reproducing apparatus, n.e.s. (excl. of telephone answering machines) | |||
85229049 | Electronic assemblies for sound reproducing and recording apparatus and for video recording or reproducing apparatus, n.e.s. (excl. of telephone answering machines) | |||
84733020 | Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s. | |||
85229080 | Parts and accessories suitable for use solely or principally with sound reproducing and recording apparatus and with video equipment for recording and reproducing pictures and sound, n.e.s. | |||
85258091 | Video camera recorders only able to record sound and images taken by the television camera | |||
85258091 | Video camera recorders only able to record sound and images taken by the television camera | |||
90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
85372099 | Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 72,5 kV | |||
85299020 | Parts suitable for use solely or principally with transmission apparatus incorporating reception apparatus for radio-broadcasting or television, digital cameras, monitors and projectors of a kind solely or principally used in an automatic data-processing machine, n.e.s. (excl. aerials and aerial reflectors, and electronic assemblies) | |||
85312020 | Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling) | |||
90139090 | Parts and accessories for lasers and other instruments, apparatus and appliances not specified or included elsewhere in chapter 90, n.e.s. | |||
85372099 | Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 72,5 kV | |||
84669400 | Parts and accessories for machine tools for working metal without removing material, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |