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

INSYNC TECHNOLOGY LIMITED

TILBROOK HOUSE, GRENEHURST WAY, PETERSFIELD, HAMPSHIRE, GU31 4AZ,
Company Registration Number
04809956
Private Limited Company
Active

Company Overview

About Insync Technology Ltd
INSYNC TECHNOLOGY LIMITED was founded on 2003-06-25 and has its registered office in Petersfield. The organisation's status is listed as "Active". Insync Technology Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INSYNC TECHNOLOGY LIMITED
 
Legal Registered Office
TILBROOK HOUSE
GRENEHURST WAY
PETERSFIELD
HAMPSHIRE
GU31 4AZ
Other companies in GU31
 
Filing Information
Company Number 04809956
Company ID Number 04809956
Date formed 2003-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB816393419  
Last Datalog update: 2024-01-08 10:34:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSYNC TECHNOLOGY 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.
Companies with same name INSYNC TECHNOLOGY LIMITED
The following companies were found which have the same name as INSYNC TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INSYNC TECHNOLOGY PTY LTD QLD 4000 Active Company formed on the 2013-05-07
INSYNC TECHNOLOGY SOLUTIONS PTY LTD VIC 3029 Dissolved Company formed on the 2016-09-06
INSYNC TECHNOLOGY INC Delaware Unknown
INSYNC TECHNOLOGY PRODUCTS LIMITED 2 - 4 Grenehurst Way Petersfield GU31 4AZ Active Company formed on the 2017-06-13
INSYNC TECHNOLOGY SOLUTIONS LLC 6290 ENDELSTOW LANE JACKSONVILLE FL 32258 Active Company formed on the 2018-01-19
INSYNC TECHNOLOGY INCORPORATED New Jersey Unknown
INSYNC TECHNOLOGY TRUSTEES LIMITED TILBROOK HOUSE 2-4 GRENEHURST WAY PETERSFIELD GU31 4AZ Active Company formed on the 2022-12-13

Company Officers of INSYNC TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE MARGARET FLANNAGHAN
Company Secretary 2003-06-25
DANIEL BURGESS
Director 2017-11-29
BARRY ARTHUR FLANNAGHAN
Director 2003-06-25
PAOLA HOBSON
Director 2014-01-13
TIM HURRELL
Director 2017-06-01
DAVID GEOFFREY KITCHEN
Director 2003-06-25
CHARLOTTE ANN SWANTON
Director 2013-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JAMES FRENCH
Director 2015-11-17 2017-11-29
DAVID MELVYN BANKS
Director 2003-06-25 2017-05-19
JAMES EDWARD SHEPHERD
Director 2013-10-17 2015-11-17
GORDON PAUL SCOTT
Director 2003-06-25 2006-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL BURGESS INSYNC TECHNOLOGY PRODUCTS LIMITED Director 2017-11-29 CURRENT 2017-06-13 Active
TIM HURRELL RESURFACE LTD Director 2016-07-08 CURRENT 2016-07-08 Active
TIM HURRELL SOUND COMMUNICATION LTD Director 2016-02-29 CURRENT 2016-02-29 Active
TIM HURRELL HEAVEN BEAUTY BOUTIQUES LIMITED Director 2012-09-17 CURRENT 2012-09-17 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
2023-12-04APPOINTMENT TERMINATED, DIRECTOR ADRIAN CHARLES TURNER
2023-12-04DIRECTOR APPOINTED MR BRENDON MATHEW ALLAN
2023-02-20CESSATION OF BARRY FLANNAGHAN AS A PERSON OF SIGNIFICANT CONTROL
2023-02-20CESSATION OF EWAN HALL AS A PERSON OF SIGNIFICANT CONTROL
2023-02-20CESSATION OF GARRY MICHAEL HEATHER AS A PERSON OF SIGNIFICANT CONTROL
2023-02-20Notification of Insync Technology Trustees Limited as a person with significant control on 2023-02-15
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048099560004
2022-11-09CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-11-09Director's details changed for Barry Arthur Flannaghan on 2022-11-01
2022-11-09CH01Director's details changed for Barry Arthur Flannaghan on 2022-11-01
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-09-07Director's details changed for Mr James Robert Taylor on 2022-09-06
2022-09-07CH01Director's details changed for Mr James Robert Taylor on 2022-09-06
2022-07-07AP01DIRECTOR APPOINTED MR LEE HUNT
2022-07-04APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN WHITEHOUSE
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN WHITEHOUSE
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PAOLA HOBSON
2022-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ANN SWANTON
2022-01-21DIRECTOR APPOINTED MR JAMES ROBERT TAYLOR
2022-01-21AP01DIRECTOR APPOINTED MR JAMES ROBERT TAYLOR
2022-01-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-11-26AP01DIRECTOR APPOINTED MR ADRIAN CHARLES TURNER
2021-11-26TM01APPOINTMENT TERMINATED, DIRECTOR LEE HUNT
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARRY HEATHER
2021-07-19PSC07CESSATION OF RICHARD PORGES AS A PERSON OF SIGNIFICANT CONTROL
2021-06-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-18AP01DIRECTOR APPOINTED MR ROBERT JOHN WHITEHOUSE
2020-12-24TM01APPOINTMENT TERMINATED, DIRECTOR PIERS JONATHAN GODDEN
2020-12-18AP01DIRECTOR APPOINTED MR PIERS JONATHAN GODDEN
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DARYL BLAIR
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-07-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILLIAM CRADOCK
2020-02-26CH01Director's details changed for Mr Daryl Blair on 2020-02-25
2020-01-06AP01DIRECTOR APPOINTED MR JAMES EDWARD SHEPHERD
2019-11-28AP01DIRECTOR APPOINTED MR LEE HUNT
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BURGESS
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES
2019-10-14PSC04Change of details for Mr Richard Porges as a person with significant control on 2019-10-14
2019-09-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PORGES
2019-09-10PSC07CESSATION OF LEE HUNT AS A PERSON OF SIGNIFICANT CONTROL
2019-06-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-24CH01Director's details changed for Mrs Charlotte Ann Swanton on 2019-04-24
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR TIM HURRELL
2019-03-04TM02Termination of appointment of Christine Margaret Flannaghan on 2019-03-04
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES
2017-12-07AP01DIRECTOR APPOINTED MR DANIEL BURGESS
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES FRENCH
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2017-10-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-01AP01DIRECTOR APPOINTED MR TIM HURRELL
2017-06-01CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTINE MARGARET FLANNAGHAN on 2017-06-01
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MELVYN BANKS
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 1014
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-09-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23AP01DIRECTOR APPOINTED MR TIMOTHY JAMES FRENCH
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD SHEPHERD
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 1014
2015-10-28AR0128/10/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 1014
2015-07-01AR0125/06/15 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 1014
2014-07-21AR0125/06/14 ANNUAL RETURN FULL LIST
2014-06-18AP01DIRECTOR APPOINTED DR PAOLA HOBSON
2014-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/14 FROM 13B Dragon Street Petersfield Hampshire GU31 4JN Uk
2014-01-17CH01Director's details changed for David Melvyn Banks on 2014-01-07
2013-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 048099560004
2013-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 048099560003
2013-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 048099560005
2013-10-24AP01DIRECTOR APPOINTED CHARLOTTE ANN SWANTON
2013-10-24AP01DIRECTOR APPOINTED JAMES EDWARD SHEPHERD
2013-10-24RES13SUB DIV ORD SHARES OF £1 INTO 10000 ORD SHARES OF £0.0001 17/10/2013
2013-10-24RES01ADOPT ARTICLES 17/10/2013
2013-10-24SH02SUB-DIVISION 17/10/13
2013-10-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-07-08AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-25AR0125/06/13 FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-01AR0125/06/12 FULL LIST
2012-01-08AA31/03/11 TOTAL EXEMPTION FULL
2011-07-01AR0125/06/11 FULL LIST
2010-12-01AA31/03/10 TOTAL EXEMPTION FULL
2010-07-12AR0125/06/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEOFFREY KITCHEN / 01/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY ARTHUR FLANNAGHAN / 01/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MELVYN BANKS / 01/06/2010
2010-03-30AA30/06/09 TOTAL EXEMPTION FULL
2010-03-19AA01CURRSHO FROM 30/06/2010 TO 31/03/2010
2009-07-02363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-04-07AA30/06/08 TOTAL EXEMPTION FULL
2009-01-28287REGISTERED OFFICE CHANGED ON 28/01/2009 FROM 18 COLLEGE STREET PETERSFIELD HAMPSHIRE GU31 4AD
2008-08-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-18363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-08-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-07AA30/06/07 TOTAL EXEMPTION FULL
2007-11-2888(2)RAD 30/06/07--------- £ SI 10@1=10 £ IC 1004/1014
2007-10-08363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-05-15128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2007-05-15RES12VARYING SHARE RIGHTS AND NAMES
2007-05-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-09-2688(2)RAD 29/06/06--------- £ SI 2@1=2 £ IC 1002/1004
2006-07-12288bDIRECTOR RESIGNED
2006-07-1288(2)RAD 29/06/06--------- £ SI 2@1=2 £ IC 1000/1002
2006-07-05363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-03-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-06-28363(287)REGISTERED OFFICE CHANGED ON 28/06/05
2005-06-28363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-02-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-06-17363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-06-15ELRESS386 DISP APP AUDS 25/06/03
2004-06-15ELRESS366A DISP HOLDING AGM 25/06/03
2003-06-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to INSYNC TECHNOLOGY 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 INSYNC TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-30 Outstanding BARRY ARTHUR FLANNAGHAN
2013-10-30 Outstanding BARRY ARTHUR FLANNAGHAN
2013-10-30 Outstanding BARRY ARTHUR FLANNAGHAN
LEGAL MORTGAGE 2008-08-21 Outstanding HSBC BANK PLC
DEBENTURE 2008-08-08 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 489,270
Provisions For Liabilities Charges 2012-04-01 £ 4,763

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
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
2020-03-31
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 INSYNC TECHNOLOGY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,014
Cash Bank In Hand 2012-04-01 £ 2,291,714
Current Assets 2012-04-01 £ 3,772,634
Debtors 2012-04-01 £ 1,033,148
Fixed Assets 2012-04-01 £ 885,125
Shareholder Funds 2012-04-01 £ 4,163,726
Stocks Inventory 2012-04-01 £ 447,772
Tangible Fixed Assets 2012-04-01 £ 779,786

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INSYNC TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INSYNC TECHNOLOGY LIMITED
Trademarks
We have not found any records of INSYNC TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSYNC TECHNOLOGY 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 (62020 - Information technology consultancy activities) as INSYNC TECHNOLOGY LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where INSYNC TECHNOLOGY 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 INSYNC TECHNOLOGY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0185258099Video camera recorders able to record television programmes and sound and images taken by the television camera
2014-06-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2013-10-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-09-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-01-0184732190Parts and accessories of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s. (excl. electronic assemblies)
2011-12-0185229080Parts 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.
2011-08-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-07-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2011-05-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-02-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2011-01-0185219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2010-08-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

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 INSYNC TECHNOLOGY 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 INSYNC TECHNOLOGY 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.