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

NORTHERN STEEL DECKING LTD

MILLENNIUM HOUSE SEVERN LINK, DISTRIBUTION CENTRE NEWHOUSE, FARM INDUSTRIAL ESTATE CHEPSTOW, MONMOUTHSHIRE, NP16 6UN,
Company Registration Number
04301280
Private Limited Company
Active

Company Overview

About Northern Steel Decking Ltd
NORTHERN STEEL DECKING LTD was founded on 2001-10-09 and has its registered office in Farm Industrial Estate Chepstow. The organisation's status is listed as "Active". Northern Steel Decking Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NORTHERN STEEL DECKING LTD
 
Legal Registered Office
MILLENNIUM HOUSE SEVERN LINK
DISTRIBUTION CENTRE NEWHOUSE
FARM INDUSTRIAL ESTATE CHEPSTOW
MONMOUTHSHIRE
NP16 6UN
Other companies in NP16
 
Filing Information
Company Number 04301280
Company ID Number 04301280
Date formed 2001-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB808888867  
Last Datalog update: 2024-05-05 11:52:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHERN STEEL DECKING LTD
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 NORTHERN STEEL DECKING LTD
The following companies were found which have the same name as NORTHERN STEEL DECKING LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NORTHERN STEEL DECKING - SCOTLAND LIMITED MILLENNIUM HOUSE SEVERN LINK DISTRIBUTION CENTRE NEWHOUSE FARM IND ESTATE, MATHERN, CHEPSTOW NP166UN Dissolved Company formed on the 2006-03-10
NORTHERN STEEL DECKING INSTALLATIONS LTD MILLENNIUM HOUSE SEVERN LINK DISTRIBUTION CENTRE NEWHOUSE FARM IND ESTATE, MATHERN, CHEPSTOW NP16 6UN Active Company formed on the 2006-01-17

Company Officers of NORTHERN STEEL DECKING LTD

Current Directors
Officer Role Date Appointed
NEIL ROBERT BEATSON
Director 2008-01-01
DANIEL JOHN FULTON
Director 2016-09-15
JOHN FULTON
Director 2010-06-10
MATTHEW WILLIAM SMITH
Director 2001-10-09
LEE JOHN WALMSLEY
Director 2015-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN HAINES
Director 2001-10-09 2015-10-28
GAIL MARIE SHUFFLEBOTTOM
Company Secretary 2008-08-28 2013-05-22
TERENCE ROY HARRISON
Director 2002-12-12 2010-06-07
JOHN DAVID SINGLETON
Director 2005-11-01 2009-11-30
STEPHEN JOHN HAINES
Company Secretary 2001-10-09 2008-08-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-10-09 2001-10-09
INSTANT COMPANIES LIMITED
Nominated Director 2001-10-09 2001-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL ROBERT BEATSON KENAI HOLDINGS LIMITED Director 2017-10-16 CURRENT 2013-10-10 Active
NEIL ROBERT BEATSON WHIRLYBIRDS HELICOPTERS LTD Director 2017-10-16 CURRENT 2006-01-31 Active
NEIL ROBERT BEATSON MET STRUCTURES LIMITED Director 2017-09-29 CURRENT 2017-04-21 Active
NEIL ROBERT BEATSON THE BOLTED FRAME COMPANY LTD Director 2017-09-29 CURRENT 2014-12-04 Active
NEIL ROBERT BEATSON STUDWELDERS COMPOSITE FLOOR DECKS LTD Director 2014-09-04 CURRENT 2009-05-11 Active
NEIL ROBERT BEATSON SULLIVAN SMITH LIMITED Director 2014-09-03 CURRENT 2004-02-04 Active
NEIL ROBERT BEATSON CONSTRUCTION METAL FORMING LIMITED Director 2014-04-29 CURRENT 2005-09-30 Active
NEIL ROBERT BEATSON NORTHERN STEEL DECKING INSTALLATIONS LTD Director 2010-10-01 CURRENT 2006-01-17 Active
NEIL ROBERT BEATSON NORTHERN STEEL DECKING - SCOTLAND LIMITED Director 2010-09-30 CURRENT 2006-03-10 Dissolved 2013-10-22
NEIL ROBERT BEATSON NSD COMPOSITE FLOOR DECKS LTD Director 2009-10-01 CURRENT 2009-08-05 Active
MATTHEW WILLIAM SMITH MET STRUCTURES LIMITED Director 2017-04-21 CURRENT 2017-04-21 Active
MATTHEW WILLIAM SMITH WHIRLYBIRDS HELICOPTERS LTD Director 2017-02-01 CURRENT 2006-01-31 Active
MATTHEW WILLIAM SMITH CONSLAB LTD Director 2016-11-25 CURRENT 2016-11-25 Active
MATTHEW WILLIAM SMITH METSTRUCT LTD Director 2016-11-24 CURRENT 2016-11-24 Active
MATTHEW WILLIAM SMITH SHOOTFEST LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active - Proposal to Strike off
MATTHEW WILLIAM SMITH METPURL LIMITED Director 2015-11-17 CURRENT 2015-11-17 Active
MATTHEW WILLIAM SMITH THE BOLTED FRAME COMPANY LTD Director 2014-12-04 CURRENT 2014-12-04 Active
MATTHEW WILLIAM SMITH COMPOSITE SHEAR CONNECTORS LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
MATTHEW WILLIAM SMITH KENAI PROPERTIES LIMITED Director 2014-03-14 CURRENT 2014-03-14 Active
MATTHEW WILLIAM SMITH SPEEDY DECK LTD Director 2013-11-15 CURRENT 2013-01-22 Active
MATTHEW WILLIAM SMITH KENAI HOLDINGS LIMITED Director 2013-10-10 CURRENT 2013-10-10 Active
MATTHEW WILLIAM SMITH SWL INVESTMENTS LTD Director 2011-02-09 CURRENT 2011-02-09 Active
MATTHEW WILLIAM SMITH MST PROPERTIES LTD Director 2009-08-19 CURRENT 2009-08-19 Active
MATTHEW WILLIAM SMITH MET-FLOOR LIMITED Director 2007-09-04 CURRENT 2007-09-04 Active
MATTHEW WILLIAM SMITH NORTHERN STEEL DECKING - SCOTLAND LIMITED Director 2006-03-10 CURRENT 2006-03-10 Dissolved 2013-10-22
MATTHEW WILLIAM SMITH NORTHERN STEEL DECKING INSTALLATIONS LTD Director 2006-01-17 CURRENT 2006-01-17 Active
MATTHEW WILLIAM SMITH CONSTRUCTION METAL FORMING LIMITED Director 2005-09-30 CURRENT 2005-09-30 Active
MATTHEW WILLIAM SMITH FIBREDECK LIMITED Director 2005-01-13 CURRENT 2005-01-13 Active
MATTHEW WILLIAM SMITH SULLIVAN SMITH LIMITED Director 2004-02-04 CURRENT 2004-02-04 Active
MATTHEW WILLIAM SMITH SOUTHERN STEEL DECKING LTD Director 2002-09-06 CURRENT 2002-09-06 Active
MATTHEW WILLIAM SMITH COMPOSITE FLOOR DECKS LIMITED Director 2002-04-25 CURRENT 2002-04-25 Active
MATTHEW WILLIAM SMITH SWL STEEL DECKING LTD Director 2001-10-09 CURRENT 2001-10-09 Active
MATTHEW WILLIAM SMITH PRECAMBER LTD Director 1997-01-01 CURRENT 1955-03-12 Liquidation

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
2024-04-30CONFIRMATION STATEMENT MADE ON 28/04/24, WITH UPDATES
2023-05-02CONFIRMATION STATEMENT MADE ON 28/04/23, WITH UPDATES
2023-02-03Notification of Kenai Holdings Limited as a person with significant control on 2022-12-21
2022-12-23FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-10REGISTRATION OF A CHARGE / CHARGE CODE 043012800005
2022-11-10REGISTRATION OF A CHARGE / CHARGE CODE 043012800005
2022-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 043012800005
2022-04-29CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2021-12-30FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2021-03-31AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-05-03CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2019-12-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2018-12-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-10LATEST SOC10/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-12-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-15AP01DIRECTOR APPOINTED MR DANIEL JOHN FULTON
2016-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FULTON / 01/01/2015
2016-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT BEATSON / 30/09/2015
2016-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 043012800004
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-06AR0128/04/16 ANNUAL RETURN FULL LIST
2015-12-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-17AP01DIRECTOR APPOINTED MR LEE JOHN WALMSLEY
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN HAINES
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-30AR0128/04/15 ANNUAL RETURN FULL LIST
2014-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-14AR0128/04/14 ANNUAL RETURN FULL LIST
2013-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-05-22AR0128/04/13 ANNUAL RETURN FULL LIST
2013-05-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY GAIL SHUFFLEBOTTOM
2013-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-04-30AR0128/04/12 ANNUAL RETURN FULL LIST
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-04AR0128/04/11 ANNUAL RETURN FULL LIST
2011-01-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE HARRISON
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT BEATSON / 23/04/2010
2010-06-11AP01DIRECTOR APPOINTED MR JOHN FULTON
2010-04-28AR0128/04/10 FULL LIST
2010-01-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SINGLETON
2009-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM SMITH / 20/12/2008
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERT BEATSON / 01/10/2009
2009-05-27363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS; AMEND
2009-04-29363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SMITH / 17/12/2008
2009-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-09288bAPPOINTMENT TERMINATED SECRETARY STEPHEN HAINES
2008-09-09288aSECRETARY APPOINTED GAIL MARIE SHUFFLEBOTTOM
2008-08-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-29363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-01-31395PARTICULARS OF MORTGAGE/CHARGE
2008-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-07288aNEW DIRECTOR APPOINTED
2007-10-12363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2006-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-23363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-02-16288aNEW DIRECTOR APPOINTED
2005-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-11-07363aRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-01-11ELRESS369(4) SHT NOTICE MEET 05/01/05
2005-01-11ELRESS80A AUTH TO ALLOT SEC 05/01/05
2004-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-30363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2003-10-31363(287)REGISTERED OFFICE CHANGED ON 31/10/03
2003-10-31363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2003-06-16225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04
2003-06-10288aNEW DIRECTOR APPOINTED
2003-06-02363sRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2003-01-30287REGISTERED OFFICE CHANGED ON 30/01/03 FROM: 2-6 KING PARADE MEWS, CLIFTON BRISTOL AVON BS8 2RE
2003-01-13122DIV 12/12/02
2002-12-19288aNEW DIRECTOR APPOINTED
2002-12-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-1988(2)RAD 12/12/02--------- £ SI 99@1=99 £ IC 1/100
2001-10-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-26288aNEW DIRECTOR APPOINTED
2001-10-24288bDIRECTOR RESIGNED
2001-10-24288bSECRETARY RESIGNED
2001-10-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NORTHERN STEEL DECKING 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 NORTHERN STEEL DECKING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-17 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2009-10-20 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2008-08-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-01-31 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 NORTHERN STEEL DECKING LTD

Intangible Assets
Patents
We have not found any records of NORTHERN STEEL DECKING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHERN STEEL DECKING LTD
Trademarks
We have not found any records of NORTHERN STEEL DECKING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHERN STEEL DECKING 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 (43999 - Other specialised construction activities n.e.c.) as NORTHERN STEEL DECKING LTD are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
Business rates information was found for NORTHERN STEEL DECKING LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
STORE AND PREMISES VACANT SHED BELL HILL INDUSTRIAL ESTATE WOOD LANE, ROTHWELL LEEDS LS26 0RS 5,20001/03/2014

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by NORTHERN STEEL DECKING LTD
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0169141000Ceramic articles of porcelain or china, n.e.s.
2015-04-0173182900Non-threaded articles, of iron or steel
2015-04-0069141000Ceramic articles of porcelain or china, n.e.s.
2015-04-0073182900Non-threaded articles, of iron or steel
2015-03-0169141000Ceramic articles of porcelain or china, n.e.s.
2015-03-0173182900Non-threaded articles, of iron or steel
2015-03-0069141000Ceramic articles of porcelain or china, n.e.s.
2015-03-0073182900Non-threaded articles, of iron or steel
2014-10-0169141000Ceramic articles of porcelain or china, n.e.s.
2014-10-0173182900Non-threaded articles, of iron or steel
2014-09-0169141000Ceramic articles of porcelain or china, n.e.s.
2014-09-0173182900Non-threaded articles, of iron or steel
2014-06-0169141000Ceramic articles of porcelain or china, n.e.s.
2014-06-0173182900Non-threaded articles, of iron or steel
2014-01-0169141000Ceramic articles of porcelain or china, n.e.s.
2014-01-0173182900Non-threaded articles, of iron or steel
2013-09-0169141000Ceramic articles of porcelain or china, n.e.s.
2013-09-0173182900Non-threaded articles, of iron or steel
2013-08-0173182900Non-threaded articles, of iron or steel
2013-07-0169141000Ceramic articles of porcelain or china, n.e.s.
2013-07-0173182900Non-threaded articles, of iron or steel
2013-05-0169141000Ceramic articles of porcelain or china, n.e.s.
2013-05-0173182900Non-threaded articles, of iron or steel
2013-02-0169141000Ceramic articles of porcelain or china, n.e.s.
2013-02-0173182900Non-threaded articles, of iron or steel
2013-01-0169141000Ceramic articles of porcelain or china, n.e.s.
2013-01-0173182900Non-threaded articles, of iron or steel
2012-11-0169141000Ceramic articles of porcelain or china, n.e.s.
2012-11-0173182900Non-threaded articles, of iron or steel
2012-08-0169141000Ceramic articles of porcelain or china, n.e.s.
2012-08-0173182900Non-threaded articles, of iron or steel
2012-05-0173182900Non-threaded articles, of iron or steel
2012-04-0169141000Ceramic articles of porcelain or china, n.e.s.
2012-04-0173182900Non-threaded articles, of iron or steel
2011-12-0169141000Ceramic articles of porcelain or china, n.e.s.
2011-12-0173182900Non-threaded articles, of iron or steel
2011-10-0169141000Ceramic articles of porcelain or china, n.e.s.
2011-10-0173182900Non-threaded articles, of iron or steel
2011-08-0169141000Ceramic articles of porcelain or china, n.e.s.
2011-08-0173182900Non-threaded articles, of iron or steel
2011-07-0169141000Ceramic articles of porcelain or china, n.e.s.
2011-07-0173182900Non-threaded articles, of iron or steel
2011-04-0169141000Ceramic articles of porcelain or china, n.e.s.
2011-04-0173182900Non-threaded articles, of iron or steel
2010-10-0169141000Ceramic articles of porcelain or china, n.e.s.
2010-10-0173182900Non-threaded articles, of iron or steel
2010-03-0169141000Ceramic articles of porcelain or china, n.e.s.
2010-03-0173182900Non-threaded articles, of iron or 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 NORTHERN STEEL DECKING 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 NORTHERN STEEL DECKING 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.