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

SEVERN GLOCON TECHNOLOGIES LIMITED

2nd Floor 65 London Road, 65 LONDON ROAD, Gloucester, GL1 3HF,
Company Registration Number
04819753
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Severn Glocon Technologies Ltd
SEVERN GLOCON TECHNOLOGIES LIMITED was founded on 2003-07-03 and has its registered office in Gloucester. The organisation's status is listed as "Active - Proposal to Strike off". Severn Glocon Technologies Limited is a Private Limited Company registered in ENGLAND 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
SEVERN GLOCON TECHNOLOGIES LIMITED
 
Legal Registered Office
2nd Floor 65 London Road
65 LONDON ROAD
Gloucester
GL1 3HF
Other companies in GL2
 
Previous Names
SEVERN SUBSEA TECHNOLOGIES LIMITED01/09/2018
CALIDUS ENGINEERING LTD12/09/2013
Filing Information
Company Number 04819753
Company ID Number 04819753
Date formed 2003-07-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 29/03/2023
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB819299485  
Last Datalog update: 2023-06-14 04:06:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEVERN GLOCON TECHNOLOGIES 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 SEVERN GLOCON TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
MAURICE MORTIMER CRITCHLEY
Director 2013-06-28
CHRISTOPHER CHARLES POWELL
Director 2013-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
LARS MARCUS HANSSON
Director 2014-05-07 2016-04-28
BRIAN KEVIN GREEN
Director 2013-09-13 2015-04-30
DAVID BLACKLAW
Director 2011-11-25 2013-06-28
GUNNAR DOLVEN
Director 2007-12-07 2013-06-28
NIGEL PHILLIP JAMES HALLADAY
Director 2003-07-03 2013-05-28
LAURAINE LEIGH TAMBLYN
Company Secretary 2005-02-01 2012-10-25
KJELL MARKMAN
Director 2011-08-01 2011-11-25
CATHERINE ANN TREGEAR
Company Secretary 2003-07-03 2005-01-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-07-03 2003-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAURICE MORTIMER CRITCHLEY QTRCO-SG LTD Director 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off
MAURICE MORTIMER CRITCHLEY SMART COMPONENT TECHNOLOGIES LIMITED Director 2015-03-30 CURRENT 2011-12-12 Active
MAURICE MORTIMER CRITCHLEY 61 BELLEVUE CRESCENT MANAGEMENT COMPANY LTD Director 2014-11-21 CURRENT 2014-11-21 Active
MAURICE MORTIMER CRITCHLEY SUV UTILITIES VALVES LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
MAURICE MORTIMER CRITCHLEY LEEDS VALVE CO. LIMITED Director 2013-06-05 CURRENT 2013-06-05 Dissolved 2015-02-17
MAURICE MORTIMER CRITCHLEY L.B. BENTLEY LIMITED Director 2012-05-31 CURRENT 1972-06-28 Active
MAURICE MORTIMER CRITCHLEY MARS VALVE UK LIMITED Director 2011-04-28 CURRENT 2000-01-27 Active
MAURICE MORTIMER CRITCHLEY IONEX SG LIMITED Director 2011-02-24 CURRENT 2011-02-24 Active
MAURICE MORTIMER CRITCHLEY QUANTAPOINT EUROPE LIMITED Director 2010-08-27 CURRENT 2010-08-27 Active - Proposal to Strike off
MAURICE MORTIMER CRITCHLEY SEVERN GLOCON (ABERDEEN) LTD Director 2010-03-16 CURRENT 2010-03-16 Active
MAURICE MORTIMER CRITCHLEY SEVERN DRIVES & ENERGY LIMITED Director 2008-07-30 CURRENT 2004-06-10 Active
MAURICE MORTIMER CRITCHLEY THE SAFETY KNIFE CO. LTD. Director 2004-07-11 CURRENT 1993-06-15 Active
MAURICE MORTIMER CRITCHLEY SEVERN UNIVAL LIMITED Director 1998-03-16 CURRENT 1981-05-27 Active
MAURICE MORTIMER CRITCHLEY FLAVOURING RESOURCES LIMITED Director 1992-05-15 CURRENT 1989-05-15 Active
MAURICE MORTIMER CRITCHLEY SEVERN GLOCON LIMITED Director 1992-03-31 CURRENT 1961-03-30 Active
MAURICE MORTIMER CRITCHLEY SEVERN GLOCON GROUP LIMITED Director 1991-12-31 CURRENT 1987-05-28 Liquidation
CHRISTOPHER CHARLES POWELL L.B. BENTLEY LIMITED Director 2012-05-31 CURRENT 1972-06-28 Active
CHRISTOPHER CHARLES POWELL PENNANT EBT TRUSTEE LIMITED Director 2010-11-03 CURRENT 2010-01-13 Active - Proposal to Strike off
CHRISTOPHER CHARLES POWELL PENNANT RAIL HOLDINGS LIMITED Director 1999-12-21 CURRENT 1999-06-04 Active
CHRISTOPHER CHARLES POWELL PENNANT SOFTWARE SERVICES LIMITED Director 1999-12-21 CURRENT 1999-05-18 Active - Proposal to Strike off
CHRISTOPHER CHARLES POWELL SEVERN UNIVAL LIMITED Director 1998-03-16 CURRENT 1981-05-27 Active
CHRISTOPHER CHARLES POWELL PENNANT INTERNATIONAL GROUP PLC Director 1996-04-18 CURRENT 1996-04-18 Active
CHRISTOPHER CHARLES POWELL SEVERN GLOCON LIMITED Director 1996-03-26 CURRENT 1961-03-30 Active
CHRISTOPHER CHARLES POWELL THE GREAT BRITISH CARD COMPANY PLC Director 1991-10-05 CURRENT 1980-07-29 Liquidation
CHRISTOPHER CHARLES POWELL PENNANT INTERNATIONAL LIMITED Director 1991-06-22 CURRENT 1958-02-25 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
2023-06-20SECOND GAZETTE not voluntary dissolution
2023-04-04FIRST GAZETTE notice for voluntary strike-off
2023-04-04FIRST GAZETTE notice for voluntary strike-off
2023-03-28Application to strike the company off the register
2023-03-28Application to strike the company off the register
2023-02-21CESSATION OF CRITCHLEY ENGINEERING GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-21Notification of Glevum Components Limited as a person with significant control on 2023-02-21
2023-02-03APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES POWELL
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-01-1131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH UPDATES
2021-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/21 FROM Olympus Park Olympus Park Quedgeley Gloucester GL2 4NF
2021-07-21PSC02Notification of Critchley Engineering Group Limited as a person with significant control on 2021-03-31
2021-07-21PSC07CESSATION OF MAURICE MORTIMER CRITCHLEY AS A PERSON OF SIGNIFICANT CONTROL
2021-04-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-08-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES
2020-07-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-07-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-07-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-03-20AA01Previous accounting period shortened from 30/03/19 TO 29/03/19
2019-12-20AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-06-24AA01Previous accounting period extended from 31/12/18 TO 31/03/19
2018-09-01RES15CHANGE OF COMPANY NAME 09/01/23
2018-09-01CERTNMCOMPANY NAME CHANGED SEVERN SUBSEA TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 01/09/18
2018-09-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2017-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 120
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-05-08TM01APPOINTMENT TERMINATED, DIRECTOR LARS MARCUS HANSSON
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN KEVIN GREEN
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 120
2015-07-31AR0109/07/15 ANNUAL RETURN FULL LIST
2015-03-12AUDAUDITOR'S RESIGNATION
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 120
2014-07-09AR0109/07/14 ANNUAL RETURN FULL LIST
2014-07-09AP01DIRECTOR APPOINTED MR LARS MARCUS HANSSON
2013-09-13AP01DIRECTOR APPOINTED MR BRIAN KEVIN GREEN
2013-09-12RES15CHANGE OF NAME 11/09/2013
2013-09-12CERTNMCompany name changed calidus engineering LTD\certificate issued on 12/09/13
2013-07-31AR0103/07/13 ANNUAL RETURN FULL LIST
2013-07-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-16SH08Change of share class name or designation
2013-07-04AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES POWELL
2013-07-04AP01DIRECTOR APPOINTED MR MAURICE MORTIMER CRITCHLEY
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR GUNNAR DOLVEN
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLACKLAW
2013-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2013 FROM RESEARCH CENTRE 6 JON DAVEY DRIVE TRELEIGH INDUSTRIAL ESTATE REDRUTH CORNWALL TR16 4AX ENGLAND
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HALLADAY
2012-10-31TM02APPOINTMENT TERMINATED, SECRETARY LAURAINE TAMBLYN
2012-09-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-26AR0103/07/12 FULL LIST
2012-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / LAURAINE LEIGH TAMBLYN / 01/07/2012
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PHILLIP JAMES HALLADAY / 01/07/2012
2012-02-10AP01DIRECTOR APPOINTED MR DAVID BLACKLAW
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR KJELL MARKMAN
2011-08-15AP01DIRECTOR APPOINTED MR KJELL MARKMAN
2011-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2011 FROM UNIT 7A TREGONIGGIE INDUSTRIAL ESTATE FALMOUTH CORNWALL TR11 4SN
2011-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-27AR0103/07/11 FULL LIST
2011-06-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-05-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-07-13AR0103/07/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GUNNAR DOLVEN / 03/07/2010
2010-05-19AA31/12/09 TOTAL EXEMPTION SMALL
2009-07-14363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-04-08RES12VARYING SHARE RIGHTS AND NAMES
2009-04-08RES01ALTER ARTICLES 07/12/2007
2009-03-04AA31/12/08 TOTAL EXEMPTION SMALL
2008-07-22363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-06-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2007-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-12-13225ACC. REF. DATE EXTENDED FROM 30/06/08 TO 31/12/08
2007-12-13288aNEW DIRECTOR APPOINTED
2007-12-1388(2)RAD 07/12/07--------- £ SI 20@1=20 £ IC 100/120
2007-11-28395PARTICULARS OF MORTGAGE/CHARGE
2007-11-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-11-2788(2)RAD 21/11/07--------- £ SI 99@1=99 £ IC 1/100
2007-07-04363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2007-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-04363aRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2005-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-18363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-04288aNEW SECRETARY APPOINTED
2005-02-04288bSECRETARY RESIGNED
2004-07-09363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2003-12-17225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04
2003-08-16395PARTICULARS OF MORTGAGE/CHARGE
2003-07-03288bSECRETARY RESIGNED
2003-07-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to SEVERN GLOCON TECHNOLOGIES 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 SEVERN GLOCON TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-06-28 Outstanding HSBC BANK PLC
CHATTEL MORTGAGE 2008-05-19 Satisfied COLIN STUART PAYNE AND GILLIAN SHEILA PAYNE
LEGAL CHARGE 2007-11-16 Satisfied PAYNE PRECISION ENGINEERING LIMITED
DEBENTURE 2003-08-16 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of SEVERN GLOCON TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEVERN GLOCON TECHNOLOGIES LIMITED
Trademarks
We have not found any records of SEVERN GLOCON TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEVERN GLOCON TECHNOLOGIES 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 (74100 - specialised design activities) as SEVERN GLOCON TECHNOLOGIES LIMITED are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where SEVERN GLOCON TECHNOLOGIES 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 SEVERN GLOCON TECHNOLOGIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-04-0085114000Starter motors and dual purpose starter-generators of a kind used for spark-ignition or compression-ignition internal combustion engines
2016-08-0090262080Instruments and apparatus for measuring or checking pressure of liquids or gases, non-electronic (excl. spiral or metal diaphragm type pressure gauges, and regulators)
2016-07-0090262080Instruments and apparatus for measuring or checking pressure of liquids or gases, non-electronic (excl. spiral or metal diaphragm type pressure gauges, and regulators)
2016-05-0084818059Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves)
2016-04-0085366930Plugs and sockets for a voltage of <= 1.000 V, for printed circuits
2015-09-0085369085Electrical 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)
2015-08-0085359000Electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits, for a voltage > 1.000 V (excl. fuses, automatic circuit breakers, isolating switches, make-and-break switches, lightning arresters, voltage limiters, surge suppressors and control desks, cabinets, panels etc. of heading 8537)
2015-07-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2015-07-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2015-06-0185176100Base stations of apparatus for the transmission or reception of voice, images or other data
2015-06-0085176100Base stations of apparatus for the transmission or reception of voice, images or other data
2015-01-0185366910Plugs and sockets for a voltage of <= 1.000 V, for coaxial cables
2015-01-0085366910Plugs and sockets for a voltage of <= 1.000 V, for coaxial cables
2014-11-0185366910Plugs and sockets for a voltage of <= 1.000 V, for coaxial cables
2014-04-0185366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2014-01-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2013-11-0190021100Objective lenses for cameras, projectors or photographic enlargers or reducers

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 SEVERN GLOCON TECHNOLOGIES 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 SEVERN GLOCON TECHNOLOGIES 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.