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

S & P COIL PRODUCTS LIMITED

SPC HOUSE, EVINGTON VALLEY ROAD, LEICESTER, LEICESTERSHIRE, LE5 5LU,
Company Registration Number
05015411
Private Limited Company
Active

Company Overview

About S & P Coil Products Ltd
S & P COIL PRODUCTS LIMITED was founded on 2004-01-14 and has its registered office in Leicestershire. The organisation's status is listed as "Active". S & P Coil Products 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
S & P COIL PRODUCTS LIMITED
 
Legal Registered Office
SPC HOUSE, EVINGTON VALLEY ROAD
LEICESTER
LEICESTERSHIRE
LE5 5LU
Other companies in LE5
 
Telephone01162490044
 
Previous Names
OVAL (1941) LIMITED24/06/2004
Filing Information
Company Number 05015411
Company ID Number 05015411
Date formed 2004-01-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB834851120  
Last Datalog update: 2024-02-05 11:57:36
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 S & P COIL PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
JEREMY NICHOLAS ALLEN
Director 2018-02-08
JEREMY ATHERTON-DAVIES
Director 2018-02-08
ADRIAN PAUL BLYTH
Director 2018-02-08
STEPHEN GAGE
Director 2018-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
KARL NICHOLAS COCKWILL
Director 2014-04-01 2018-02-08
ALLAN JOHN WESTBURY
Director 2004-03-31 2018-02-08
KELVIN DAVINSON
Director 2004-03-31 2018-02-02
VINCENT PHILLIPS
Director 2016-01-29 2018-02-02
PETER JAMES TEASDALE
Director 2004-03-31 2018-02-02
PETER IAN HAROLD PRITCHETT
Director 2005-03-22 2015-11-30
WARWICK TAYLOR
Director 2005-05-03 2015-06-30
PETER JAMES TEASDALE
Company Secretary 2004-03-31 2014-07-22
JAMES VAUGHAN ARROWSMITH
Director 2008-04-29 2014-04-01
KARL STUART HARRIDENCE
Director 2004-04-03 2007-10-04
OVALSEC LIMITED
Nominated Secretary 2004-01-14 2004-03-31
OVAL NOMINEES LIMITED
Nominated Director 2004-01-14 2004-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN PAUL BLYTH COIL PRODUCTS LIMITED Director 2018-08-08 CURRENT 1959-11-18 Active
ADRIAN PAUL BLYTH SPC2018 LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
STEPHEN GAGE COIL PRODUCTS LIMITED Director 2018-08-08 CURRENT 1959-11-18 Active
STEPHEN GAGE SPC2018 LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
STEPHEN GAGE KITE ASSOCIATES LIMITED Director 2010-03-26 CURRENT 2010-03-26 Dissolved 2016-05-24

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
2023-01-26CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2022-10-18AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-11-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2021-02-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 050154110010
2020-08-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050154110008
2020-07-31MR05All of the property or undertaking has been released from charge for charge number 050154110008
2020-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 050154110009
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/19
2019-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN GAGE
2018-06-16PSC07CESSATION OF ALLAN JOHN WESTBURY AS A PSC
2018-06-16PSC07CESSATION OF NVM PRIVATE EQUITY LLP AS A PSC
2018-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 050154110008
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER TEASDALE
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT PHILLIPS
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR KELVIN DAVINSON
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR KARL COCKWILL
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN WESTBURY
2018-02-08AP01DIRECTOR APPOINTED MR ADRIAN PAUL BLYTH
2018-02-08AP01DIRECTOR APPOINTED MR JEREMY ATHERTON-DAVIES
2018-02-08AP01DIRECTOR APPOINTED MR JEREMY NICHOLAS ALLEN
2018-02-08AP01DIRECTOR APPOINTED MR STEPHEN GAGE
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES
2018-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/17
2018-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 050154110007
2017-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050154110006
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 5000
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2017-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/16
2016-02-10AR0114/01/16 ANNUAL RETURN FULL LIST
2016-02-10AP01DIRECTOR APPOINTED MR VINCENT PHILLIPS
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER IAN HAROLD PRITCHETT
2016-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/15
2015-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 050154110006
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR WARWICK TAYLOR
2015-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 5000
2015-01-15AR0114/01/15 FULL LIST
2014-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/14
2014-08-01TM02APPOINTMENT TERMINATED, SECRETARY PETER TEASDALE
2014-04-09AP01DIRECTOR APPOINTED MR KARL NICHOLAS COCKWILL
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ARROWSMITH
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES VAUGHAN ARROWSMITH / 29/01/2014
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 5000
2014-01-21AR0114/01/14 FULL LIST
2013-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/13
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER IAN HAROLD PRITCHETT / 07/04/2013
2013-01-25AR0114/01/13 FULL LIST
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WARWICK TAYLOR / 12/12/2012
2013-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-01-23AR0114/01/12 FULL LIST
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN JOHN WESTBURY / 31/05/2011
2011-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/11
2011-01-21AR0114/01/11 FULL LIST
2011-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/10
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / WARWICK TAYLOR / 13/08/2010
2010-01-18AR0114/01/10 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN JOHN WESTBURY / 14/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES TEASDALE / 14/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / WARWICK TAYLOR / 14/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER IAN HAROLD PRITCHETT / 14/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KELVIN DAVINSON / 14/01/2010
2009-12-29AAFULL ACCOUNTS MADE UP TO 28/03/09
2009-01-20363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-10-14AAFULL ACCOUNTS MADE UP TO 29/03/08
2008-10-08288aDIRECTOR APPOINTED JAMES VAUGHAN ARROWSMITH
2008-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / PETER PRITCHETT / 17/03/2008
2008-01-14363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2007-10-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-08288bDIRECTOR RESIGNED
2007-01-16363aRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2007-01-16190LOCATION OF DEBENTURE REGISTER
2007-01-16353LOCATION OF REGISTER OF MEMBERS
2007-01-16287REGISTERED OFFICE CHANGED ON 16/01/07 FROM: SPC HOUSE EVINGTON VALLEY ROAD LEICESTER LEICESTERSHIRE LE5 5LU
2006-10-13AAFULL ACCOUNTS MADE UP TO 01/04/06
2006-01-20363aRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-09-13AAFULL ACCOUNTS MADE UP TO 02/04/05
2005-07-07288aNEW DIRECTOR APPOINTED
2005-07-07288aNEW DIRECTOR APPOINTED
2005-04-20288cDIRECTOR'S PARTICULARS CHANGED
2005-03-24395PARTICULARS OF MORTGAGE/CHARGE
2005-02-02363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-06-24CERTNMCOMPANY NAME CHANGED OVAL (1941) LIMITED CERTIFICATE ISSUED ON 24/06/04
2004-06-0988(2)RAD 03/04/04--------- £ SI 499900@.01=4999 £ IC 1/5000
2004-04-19288aNEW DIRECTOR APPOINTED
2004-04-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-19123£ NC 1000/5000 03/04/04
2004-04-19RES04NC INC ALREADY ADJUSTED 03/04/04
2004-04-15288aNEW DIRECTOR APPOINTED
2004-04-15RES13SUB DIVISION 31/03/04
2004-04-15225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05
2004-04-15288bDIRECTOR RESIGNED
2004-04-15288bSECRETARY RESIGNED
2004-04-15287REGISTERED OFFICE CHANGED ON 15/04/04 FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG
2004-04-15288aNEW DIRECTOR APPOINTED
2004-04-15122S-DIV 31/03/04
2004-04-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-13395PARTICULARS OF MORTGAGE/CHARGE
2004-04-06395PARTICULARS OF MORTGAGE/CHARGE
2004-04-06395PARTICULARS OF MORTGAGE/CHARGE
2004-04-06395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28250 - Manufacture of non-domestic cooling and ventilation equipment




Licences & Regulatory approval
We could not find any licences issued to S & P COIL PRODUCTS 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 S & P COIL PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2005-03-24 Outstanding HSBC INVOICE FINANCE (UK) LTD
DEBENTURE 2004-04-13 Outstanding NORTHERN VENTURE MANAGERS LIMITED
DEBENTURE 2004-04-06 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-04-06 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-04-06 Outstanding HSBC BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by S & P COIL PRODUCTS LIMITED

S & P COIL PRODUCTS LIMITED has registered 1 patents

GB2479460 ,

Domain Names
We could not find the registrant information for the domain

S & P COIL PRODUCTS LIMITED owns 1 domain names.

spcoils.co.uk  

Trademarks

Trademark applications by S & P COIL PRODUCTS LIMITED

S & P COIL PRODUCTS LIMITED is the Original Applicant for the trademark BELGRAVIA ™ (UK00003057256) through the UKIPO on the 2014-05-27
Trademark class: Fan convectors; unit heaters; installations, apparatus and instruments, all for heating; heating panels; water driven radiant heating panels; heat exchangers, fans, convectors, extractors, vents, ducts, ducting, flues and blowers; heat recovery apparatus and instruments; drying apparatus and instruments; installations and apparatus, all for air conditioning and ventilating; fan coil apparatus and instruments, all for refrigerating and cooling; coils for heating and cooling; water driven cooling units; water driven heating units; parts and fittings for all the aforesaid goods.
Income
Government Income

Government spend with S & P COIL PRODUCTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-4 GBP £1,314
Derbyshire County Council 2017-2 GBP £4,552
Derbyshire County Council 2016-12 GBP £24,368
Derbyshire County Council 2016-11 GBP £1,122
Derbyshire County Council 2016-10 GBP £2,010
Derbyshire County Council 2016-9 GBP £16,222
Derbyshire County Council 2016-8 GBP £13,601
Derbyshire County Council 2016-7 GBP £15,118
Derbyshire County Council 2016-2 GBP £9,088
Derbyshire County Council 2016-1 GBP £4,970
Derbyshire County Council 2015-11 GBP £5,077
Derbyshire County Council 2015-9 GBP £700
Derbyshire County Council 2015-8 GBP £48,019
Derbyshire County Council 2015-7 GBP £14,658
Wakefield Metropolitan District Council 2015-6 GBP £33,923 Building Materials
Derbyshire County Council 2015-5 GBP £5,375
Derbyshire County Council 2015-4 GBP £1,592
Derbyshire County Council 2015-3 GBP £10,575
Derbyshire County Council 2015-2 GBP £12,401
Nottinghamshire County Council 2014-11 GBP £2,780
Derbyshire County Council 2014-9 GBP £1,195
Durham County Council 2014-9 GBP £860 Equipment and Materials
Derbyshire County Council 2014-7 GBP £2,320
Derbyshire County Council 2014-6 GBP £31,182
Derbyshire County Council 2014-5 GBP £15,462
Wakefield Metropolitan District Council 2014-5 GBP £610 Building Materials
Derbyshire County Council 2014-4 GBP £7,565
Derbyshire County Council 2014-3 GBP £4,866
Derbyshire County Council 2014-1 GBP £520
Derbyshire County Council 2013-12 GBP £1,915
Derbyshire County Council 2013-11 GBP £12,417
Derbyshire County Council 2013-10 GBP £9,584
Stockton-On-Tees Borough Council 2013-10 GBP £863
Derbyshire County Council 2013-9 GBP £3,066
Derbyshire County Council 2013-8 GBP £25,542
Derbyshire County Council 2013-7 GBP £25,102
Derbyshire County Council 2013-6 GBP £20,120
Derbyshire County Council 2013-5 GBP £20,335
Doncaster Council 2013-4 GBP £28,930
Derbyshire County Council 2013-4 GBP £11,606
Derbyshire County Council 2013-3 GBP £2,007
Derbyshire County Council 2013-2 GBP £987
Derbyshire County Council 2013-1 GBP £4,061
Wakefield Council 2012-12 GBP £6,945
Derbyshire County Council 2012-11 GBP £3,865
Wakefield Council 2012-10 GBP £13,992
Derbyshire County Council 2012-9 GBP £8,011
Coventry City Council 2012-9 GBP £1,482 Direct Materials
Wakefield Council 2012-8 GBP £14,352
Doncaster Council 2012-8 GBP £5,616
Derbyshire County Council 2012-8 GBP £14,017
Wakefield Council 2012-7 GBP £12,368
Derbyshire County Council 2012-7 GBP £14,600
Gateshead Council 2012-7 GBP £965 Furn, Equip & Mats
Derbyshire County Council 2012-6 GBP £1,542
Doncaster Council 2012-6 GBP £6,934
Doncaster Council 2012-5 GBP £40,672
Derbyshire County Council 2012-5 GBP £9,600
Derbyshire County Council 2012-4 GBP £41,283
Derbyshire County Council 2012-3 GBP £7,332
Wakefield Council 2012-3 GBP £7,175
Derbyshire County Council 2011-12 GBP £1,858
Derbyshire County Council 2011-10 GBP £1,458
Derbyshire County Council 2011-9 GBP £1,353
Derbyshire County Council 2011-8 GBP £11,866
Coventry City Council 2011-8 GBP £1,147 Direct Materials
Derbyshire County Council 2011-6 GBP £10,177
Derbyshire County Council 2011-5 GBP £1,890
Derbyshire County Council 2011-4 GBP £7,103
Coventry City Council 2011-3 GBP £1,932 Direct Materials
Derbyshire County Council 2011-3 GBP £6,468
Gateshead Council 2011-3 GBP £483
Hartlepool Borough Council 2011-2 GBP £2,983 Purchase - Electrical Supplies
Nottinghamshire County Council 2011-1 GBP £1,800
Derbyshire County Council 2011-1 GBP £1,216

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.

Outgoings
Business Rates/Property Tax
No properties were found where S & P COIL PRODUCTS 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 S & P COIL PRODUCTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0085394900Ultraviolet or infra-red lamps
2018-11-0085394900Ultraviolet or infra-red lamps
2018-08-0085394900Ultraviolet or infra-red lamps
2018-08-0085394900Ultraviolet or infra-red lamps
2018-07-0084151090Window or wall air conditioning machines "split-system"
2018-05-0084159000Parts of air conditioning machines, comprising a motor-driven fan and elements for changing the temperature and humidity, n.e.s.
2018-05-0085393980
2018-05-0085393980
2016-10-0084159000Parts of air conditioning machines, comprising a motor-driven fan and elements for changing the temperature and humidity, n.e.s.
2016-08-0094059900Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s.
2016-07-0084159000Parts of air conditioning machines, comprising a motor-driven fan and elements for changing the temperature and humidity, n.e.s.
2016-07-0084199015Parts of medical, surgical or laboratory sterilizers, n.e.s.
2016-07-0084233000Constant weight scales and scales for discharging a pre-determined weight of material into a bag or container, incl. hopper scales (excl. scales for continuous weighing of goods on conveyors)
2016-05-0084159000Parts of air conditioning machines, comprising a motor-driven fan and elements for changing the temperature and humidity, n.e.s.
2016-04-0084159000Parts of air conditioning machines, comprising a motor-driven fan and elements for changing the temperature and humidity, n.e.s.
2016-04-0085168020Electric heating resistors, assembled with an insulated former
2016-03-0084159000Parts of air conditioning machines, comprising a motor-driven fan and elements for changing the temperature and humidity, n.e.s.
2016-03-0084239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2016-02-0084159000Parts of air conditioning machines, comprising a motor-driven fan and elements for changing the temperature and humidity, n.e.s.
2016-02-0085168080Electric heating resistors (excl. electric heating resistors assembled with an insulated former of agglomerated carbon or graphite)
2016-02-0085393900Discharge lamps (excl. flourescent, hot cathode lamps, mercury or sodium vapour lamps, metal halide lamps and ultraviolet lamps)
2016-02-0085394100Arc lamps
2016-01-0084159000Parts of air conditioning machines, comprising a motor-driven fan and elements for changing the temperature and humidity, n.e.s.
2015-12-0085393900Discharge lamps (excl. flourescent, hot cathode lamps, mercury or sodium vapour lamps, metal halide lamps and ultraviolet lamps)
2015-12-0094054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2015-11-0084159000Parts of air conditioning machines, comprising a motor-driven fan and elements for changing the temperature and humidity, n.e.s.
2015-10-0084159000Parts of air conditioning machines, comprising a motor-driven fan and elements for changing the temperature and humidity, n.e.s.
2015-09-0084159000Parts of air conditioning machines, comprising a motor-driven fan and elements for changing the temperature and humidity, n.e.s.
2015-07-0184159000Parts of air conditioning machines, comprising a motor-driven fan and elements for changing the temperature and humidity, n.e.s.
2015-07-0084159000Parts of air conditioning machines, comprising a motor-driven fan and elements for changing the temperature and humidity, n.e.s.
2015-03-0185393900Discharge lamps (excl. flourescent, hot cathode lamps, mercury or sodium vapour lamps, metal halide lamps and ultraviolet lamps)
2015-03-0085393900Discharge lamps (excl. flourescent, hot cathode lamps, mercury or sodium vapour lamps, metal halide lamps and ultraviolet lamps)
2014-11-0185393900Discharge lamps (excl. flourescent, hot cathode lamps, mercury or sodium vapour lamps, metal halide lamps and ultraviolet lamps)
2014-04-0185393900Discharge lamps (excl. flourescent, hot cathode lamps, mercury or sodium vapour lamps, metal halide lamps and ultraviolet lamps)
2014-02-0185393900Discharge lamps (excl. flourescent, hot cathode lamps, mercury or sodium vapour lamps, metal halide lamps and ultraviolet lamps)
2013-11-0184213980Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators)
2013-07-0184159000Parts of air conditioning machines, comprising a motor-driven fan and elements for changing the temperature and humidity, n.e.s.
2013-07-0184213980Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators)
2013-06-0183089000Clasps, frames with clasps without locks, buckles and buckle-clasps, of base metal, for clothing, footwear, handbags, travel goods or other made-up articles, incl. parts of articles of heading 8308, of base metal (excl. hooks, eyes, eyelets and tubular or bifurcated rivets)
2013-05-0184213980Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators)
2013-01-0184159000Parts of air conditioning machines, comprising a motor-driven fan and elements for changing the temperature and humidity, n.e.s.

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 S & P COIL PRODUCTS 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 S & P COIL PRODUCTS 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.
    Other companies at postcode LE5 5LU