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

SPIROTECH SRD GROUP LIMITED

JADE WORKS, BROOKSIDE IND ESTATE, SAWTRY, CAMBS, PE28 5SB,
Company Registration Number
05021065
Private Limited Company
Active

Company Overview

About Spirotech Srd Group Ltd
SPIROTECH SRD GROUP LIMITED was founded on 2004-01-20 and has its registered office in Sawtry. The organisation's status is listed as "Active". Spirotech Srd Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SPIROTECH SRD GROUP LIMITED
 
Legal Registered Office
JADE WORKS
BROOKSIDE IND ESTATE
SAWTRY
CAMBS
PE28 5SB
Other companies in PE17
 
Previous Names
SPIROTECH GROUP LTD.11/06/2010
KEMTECH SYSTEMS LIMITED30/03/2005
KEMTECH STEEFANE LIMITED24/05/2004
Filing Information
Company Number 05021065
Company ID Number 05021065
Date formed 2004-01-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB863670208  
Last Datalog update: 2024-04-06 23:41:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPIROTECH SRD GROUP 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 SPIROTECH SRD GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAVID JEREMY GADSBY
Director 2005-02-01
RUSSELL MYLES GADSBY
Director 2005-02-14
STEPHEN KEITH MOORE
Director 2014-05-01
KATIE JANE WOOD
Director 2017-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
COURTNEY LESLIE DENNIS
Director 2011-03-21 2016-06-01
STEWART JAMES DARLOW
Director 2004-04-28 2012-05-24
STEWART JAMES DARLOW
Company Secretary 2004-05-15 2011-04-06
SARA GADSBY
Director 2004-04-28 2005-02-01
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2004-01-20 2004-04-01
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2004-01-20 2004-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JEREMY GADSBY SPIROTECH YORK LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active
DAVID JEREMY GADSBY SPIROTECH SCOTLAND LIMITED Director 2013-01-11 CURRENT 2013-01-11 Dissolved 2014-06-06
DAVID JEREMY GADSBY SRD PLUMBING AND HEATING LIMITED Director 2011-06-30 CURRENT 2011-06-30 Dissolved 2014-10-14
DAVID JEREMY GADSBY SPIROTECH GLOBAL HOLDINGS LTD Director 2005-02-14 CURRENT 2005-02-14 Active
DAVID JEREMY GADSBY ET2-REVOLUTION LIMITED Director 2005-02-01 CURRENT 2005-02-01 Dissolved 2013-12-11
RUSSELL MYLES GADSBY SPIRAL SERVICES LIMITED Director 2017-10-09 CURRENT 2017-10-09 Active
RUSSELL MYLES GADSBY SPIROTECH YORK LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active
RUSSELL MYLES GADSBY SPIROTECH SCOTLAND LIMITED Director 2013-01-11 CURRENT 2013-01-11 Dissolved 2014-06-06
RUSSELL MYLES GADSBY SRD PLUMBING AND HEATING LIMITED Director 2011-06-30 CURRENT 2011-06-30 Dissolved 2014-10-14
RUSSELL MYLES GADSBY ET2-REVOLUTION LIMITED Director 2006-02-01 CURRENT 2005-02-01 Dissolved 2013-12-11
RUSSELL MYLES GADSBY SPIROTECH GLOBAL HOLDINGS LTD Director 2005-02-14 CURRENT 2005-02-14 Active
KATIE JANE WOOD SPIRAL SERVICES LIMITED Director 2017-10-09 CURRENT 2017-10-09 Active
KATIE JANE WOOD SPIROTECH YORK LIMITED Director 2017-05-01 CURRENT 2015-10-20 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
2024-03-26SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2024-02-07CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES
2023-03-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-01DIRECTOR APPOINTED MR VINCENT ROWBOTHAM
2023-02-23CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2023-02-22APPOINTMENT TERMINATED, DIRECTOR KATIE JANE WOOD
2022-05-12CH01Director's details changed for Mr Benjamin Morgan on 2022-05-12
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-01-2730/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KEITH MOORE
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2021-03-26AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2020-01-08AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2019-01-11AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-08AP01DIRECTOR APPOINTED MR BENJAMIN MORGAN
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2018-01-05AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-27AP01DIRECTOR APPOINTED MISS KATIE WOOD
2017-05-06DISS40Compulsory strike-off action has been discontinued
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2017-05-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/17 FROM 15 Station Road St Ives Cambridgeshire PE17 4BH
2017-02-03AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR COURTNEY LESLIE DENNIS
2016-02-18AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-17AR0107/02/16 ANNUAL RETURN FULL LIST
2016-02-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-23AR0107/02/15 ANNUAL RETURN FULL LIST
2015-01-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2014-08-28AP01DIRECTOR APPOINTED STEPHEN KEITH MOORE
2014-04-15AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-17AR0107/02/14 ANNUAL RETURN FULL LIST
2013-02-14AR0107/02/13 ANNUAL RETURN FULL LIST
2012-08-23AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-18MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR STEWART DARLOW
2012-05-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-04-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-29AR0107/02/12 FULL LIST
2011-12-29AA30/06/11 TOTAL EXEMPTION SMALL
2011-05-09TM02APPOINTMENT TERMINATED, SECRETARY STEWART DARLOW
2011-04-06AA30/06/10 TOTAL EXEMPTION FULL
2011-03-24AP01DIRECTOR APPOINTED COURTNEY LESLIE DENNIS
2011-02-17AR0107/02/11 FULL LIST
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MYLES GADSBY / 07/02/2011
2010-06-11RES15CHANGE OF NAME 03/06/2010
2010-06-11CERTNMCOMPANY NAME CHANGED SPIROTECH GROUP LTD. CERTIFICATE ISSUED ON 11/06/10
2010-06-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-09MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1
2010-04-09MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2
2010-02-16AR0107/02/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MYLES GADSBY / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JEREMY GADSBY / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART JAMES DARLOW / 16/02/2010
2010-01-28AA30/06/09 TOTAL EXEMPTION FULL
2009-05-22225CURREXT FROM 31/01/2009 TO 30/06/2009
2009-03-04363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2008-12-21AA31/01/08 TOTAL EXEMPTION FULL
2008-02-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-02-27363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2007-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-02-20288cDIRECTOR'S PARTICULARS CHANGED
2007-02-20363aRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-25395PARTICULARS OF MORTGAGE/CHARGE
2006-03-09395PARTICULARS OF MORTGAGE/CHARGE
2006-02-08363aRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2006-02-08353LOCATION OF REGISTER OF MEMBERS
2005-12-05288aNEW DIRECTOR APPOINTED
2005-07-19395PARTICULARS OF MORTGAGE/CHARGE
2005-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-04-06395PARTICULARS OF MORTGAGE/CHARGE
2005-03-30CERTNMCOMPANY NAME CHANGED KEMTECH SYSTEMS LIMITED CERTIFICATE ISSUED ON 30/03/05
2005-03-15288aNEW DIRECTOR APPOINTED
2005-03-14287REGISTERED OFFICE CHANGED ON 14/03/05 FROM: BROOKSIDE INDUSTRIAL ESTATE GLATTON ROAD SAWTRY CAMBRIDGESHIRE PE28 5SB
2005-02-16363(287)REGISTERED OFFICE CHANGED ON 16/02/05
2005-02-16363sRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2004-11-25288aNEW SECRETARY APPOINTED
2004-05-24CERTNMCOMPANY NAME CHANGED KEMTECH STEEFANE LIMITED CERTIFICATE ISSUED ON 24/05/04
2004-04-29288aNEW DIRECTOR APPOINTED
2004-04-28288aNEW DIRECTOR APPOINTED
2004-04-01288bDIRECTOR RESIGNED
2004-04-01288bSECRETARY RESIGNED
2004-01-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SPIROTECH SRD GROUP 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 SPIROTECH SRD GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-05-02 Satisfied RBS INVOICE FINANCE LIMITED
CHARGE OF DEPOSIT 2008-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE 2006-03-22 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 2006-03-09 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-07-19 ALL of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
CHARGE BY WAY OF DEBENTURE 2005-03-31 Satisfied CLOSE INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 SPIROTECH SRD GROUP LIMITED

Intangible Assets
Patents
We have not found any records of SPIROTECH SRD GROUP LIMITED registering or being granted any patents
Domain Names

SPIROTECH SRD GROUP LIMITED owns 1 domain names.

spirotechgroup.co.uk  

Trademarks
We have not found any records of SPIROTECH SRD GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPIROTECH SRD GROUP 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 (32990 - Other manufacturing n.e.c.) as SPIROTECH SRD GROUP LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where SPIROTECH SRD GROUP 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 SPIROTECH SRD GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084842000Mechanical seals
2018-11-0084193900Dryers (excl. dryers for agricultural products, for wood, paper pulp, paper or paperboard, for yarns, fabrics and other textile products, dryers for bottles or other containers, hairdryers, hand dryers and domestic appliances)
2018-10-0084282020Pneumatic elevators and conveyors, for bulk materials
2018-10-0084313900Parts of machinery of heading 8428, n.e.s.
2018-10-0084831021Cranks and crank shafts, of cast iron or cast steel
2018-09-0073261990Articles of iron or steel, closed-die forged or stamped, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills)
2018-09-0073261990Articles of iron or steel, closed-die forged or stamped, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills)
2018-04-0084313900Parts of machinery of heading 8428, n.e.s.
2017-02-0084282080Pneumatic elevators and conveyors (excl. those for bulk materials)
2016-11-0073269098Articles of iron or steel, n.e.s.
2016-11-0084849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2016-05-0040169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2016-04-0040101900Conveyor belts or belting, of vulcanised rubber (excl. reinforced only with metal or only with textile materials)
2016-04-0073181290Wood screws of iron or steel other than stainless (excl. coach screws)
2016-04-0084282080Pneumatic elevators and conveyors (excl. those for bulk materials)
2016-03-0084842000Mechanical seals
2016-02-0084842000Mechanical seals
2015-11-0073041100Line pipe of a kind used for oil or gas pipelines, seamless, of stainless steel
2015-11-0084842000Mechanical seals
2015-10-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2015-06-0185299097Parts suitable for use solely or principally with transmission apparatus not incorporating reception apparatus for radio-broadcasting or television, video camera recorders, radar apparatus, radio navigational aid apparatus and remote control apparatus, n.e.s. (excl. assemblies and sub-assemblies, parts for digital cameras, aerials and aerial reflectors, and electronic assemblies)
2015-06-0085299097Parts suitable for use solely or principally with transmission apparatus not incorporating reception apparatus for radio-broadcasting or television, video camera recorders, radar apparatus, radio navigational aid apparatus and remote control apparatus, n.e.s. (excl. assemblies and sub-assemblies, parts for digital cameras, aerials and aerial reflectors, and electronic assemblies)
2015-05-0184282020Pneumatic elevators and conveyors, for bulk materials
2015-05-0084282020Pneumatic elevators and conveyors, for bulk materials
2014-06-0173049000Tubes, pipes and hollow profiles, seamless, of non-circular cross-section, of iron or steel (excl. products of cast iron)
2013-12-0184842000Mechanical seals
2013-12-0185015220AC motors, multi-phase, of an output > 750 W but <= 7,5 kW
2013-11-0184
2013-10-0184
2013-10-0184842000Mechanical seals
2013-10-0185015220AC motors, multi-phase, of an output > 750 W but <= 7,5 kW
2013-08-0184283990Continuous-action conveyors for goods or materials (excl. specially designed for underground use, continuous-action conveyors with buckets or belts, wheel conveyors and other roller conveyors, pneumatic continuous-action conveyors and automated material handling machines for transport, handling and storage of material for semiconductor devices)
2013-06-0184842000Mechanical seals
2013-06-0185015220AC motors, multi-phase, of an output > 750 W but <= 7,5 kW
2013-04-0185015220AC motors, multi-phase, of an output > 750 W but <= 7,5 kW
2013-03-0184842000Mechanical seals
2013-01-0173
2012-09-0173044995Tubes, pipes and hollow profiles, seamless, of circular cross-section, of stainless steel, not cold-drawn or cold-rolled "cold-reduced", of an external diameter of > 168,3 mm but <= 406,4 mm (excl. line pipe of a kind used for oil or gas pipelines, casing and tubing of a kind used for drilling for oil or gas and tubes, pipes and hollow profiles of heading 7304.49.10)
2012-08-0184283990Continuous-action conveyors for goods or materials (excl. specially designed for underground use, continuous-action conveyors with buckets or belts, wheel conveyors and other roller conveyors, pneumatic continuous-action conveyors and automated material handling machines for transport, handling and storage of material for semiconductor devices)
2012-06-0173
2012-05-0173044995Tubes, pipes and hollow profiles, seamless, of circular cross-section, of stainless steel, not cold-drawn or cold-rolled "cold-reduced", of an external diameter of > 168,3 mm but <= 406,4 mm (excl. line pipe of a kind used for oil or gas pipelines, casing and tubing of a kind used for drilling for oil or gas and tubes, pipes and hollow profiles of heading 7304.49.10)
2012-03-0173
2011-11-0184283990Continuous-action conveyors for goods or materials (excl. specially designed for underground use, continuous-action conveyors with buckets or belts, wheel conveyors and other roller conveyors, pneumatic continuous-action conveyors and automated material handling machines for transport, handling and storage of material for semiconductor devices)
2011-09-0173
2011-05-0184842000Mechanical seals
2010-12-0173
2010-11-0173044995Tubes, pipes and hollow profiles, seamless, of circular cross-section, of stainless steel, not cold-drawn or cold-rolled "cold-reduced", of an external diameter of > 168,3 mm but <= 406,4 mm (excl. line pipe of a kind used for oil or gas pipelines, casing and tubing of a kind used for drilling for oil or gas and tubes, pipes and hollow profiles of heading 7304.49.10)

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 SPIROTECH SRD GROUP 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 SPIROTECH SRD GROUP 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.