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

UNDERWATER CUTTING SOLUTIONS LTD

C/O ASHTEAD TECHNOLOGY 1 GATESHEAD CLOSE, SUNDERLAND ROAD, SANDY, BEDFORDSHIRE, SG19 1RS,
Company Registration Number
05031272
Private Limited Company
Active

Company Overview

About Underwater Cutting Solutions Ltd
UNDERWATER CUTTING SOLUTIONS LTD was founded on 2004-02-02 and has its registered office in Sandy. The organisation's status is listed as "Active". Underwater Cutting Solutions Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
UNDERWATER CUTTING SOLUTIONS LTD
 
Legal Registered Office
C/O ASHTEAD TECHNOLOGY 1 GATESHEAD CLOSE
SUNDERLAND ROAD
SANDY
BEDFORDSHIRE
SG19 1RS
Other companies in NE6
 
Filing Information
Company Number 05031272
Company ID Number 05031272
Date formed 2004-02-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB834521049  
Last Datalog update: 2024-10-06 07:47:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNDERWATER CUTTING SOLUTIONS 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.

Company Officers of UNDERWATER CUTTING SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
RONALD WRAITH
Company Secretary 2004-02-04
RONALD WRAITH
Director 2004-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ROBERT WRAITH
Director 2004-02-04 2015-03-09
COLIN GEORGE MILLUM
Director 2004-12-10 2008-02-01
ROBERT CHARLES WRAITH
Director 2004-12-10 2008-02-01
ALEXADER STEWART
Director 2004-02-04 2004-12-18
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2004-02-02 2004-02-04
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2004-02-02 2004-02-04

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
2024-10-05Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-10-05Appointment of a voluntary liquidator
2024-10-05Voluntary liquidation declaration of solvency
2024-10-05REGISTERED OFFICE CHANGED ON 05/10/24 FROM C/O Ashtead Technology 1 Gateshead Close Sunderland Road Sandy Bedfordshire SG19 1RS England
2024-09-25Resolutions passed:<ul><li>Resolution Cancel share premium & redemption reserve 25/09/2024<li>Resolution reduction in capital</ul>
2024-09-25Solvency Statement dated 25/09/24
2024-09-25Statement by Directors
2024-09-25Statement of capital on GBP 1
2024-04-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050312720005
2024-02-05Director's details changed for Mr William Allan Pirie on 2024-02-05
2024-02-05CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2023-07-11Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-11Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-11Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-11Audit exemption subsidiary accounts made up to 2022-12-31
2023-04-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050312720004
2023-04-11REGISTRATION OF A CHARGE / CHARGE CODE 050312720005
2023-02-03CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-09-12Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-12Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-09Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-09Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-02-03CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-03CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2021-12-14APPOINTMENT TERMINATED, DIRECTOR JOSEPH ADAM CONNOLLY
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ADAM CONNOLLY
2021-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050312720003
2021-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 050312720004
2021-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-03-22TM02Termination of appointment of Richard Andrew Hehir on 2021-03-18
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW HEHIR
2021-03-08AP01DIRECTOR APPOINTED MRS INGRID STEWART
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2021-02-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES
2020-02-04SH0104/09/19 STATEMENT OF CAPITAL GBP 194.4
2019-09-30RES01ADOPT ARTICLES 30/09/19
2019-09-25CH01Director's details changed for Mr Joseph Adam Connolly on 2019-09-04
2019-09-18AA01Current accounting period shortened from 28/02/20 TO 31/12/19
2019-09-13PSC07CESSATION OF RONALD WRAITH AS A PERSON OF SIGNIFICANT CONTROL
2019-09-13PSC02Notification of Ashtead Technology Limited as a person with significant control on 2019-09-04
2019-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/19 FROM Hawthorn Cottage Brunton Quarry North Gosforth Newcastle upon Tyne NE13 6PH England
2019-09-11TM02Termination of appointment of Ronald Wraith on 2019-09-04
2019-09-11TM01APPOINTMENT TERMINATED, DIRECTOR RONALD WRAITH
2019-09-11AP03Appointment of Mr Richard Andrew Hehir as company secretary on 2019-09-04
2019-09-11AP01DIRECTOR APPOINTED MR JOSEPH ADAM CONNOLLY
2019-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 050312720003
2019-08-28AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050312720002
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-12-06AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-20RES13Resolutions passed:
  • Share option contracts approved 04/05/2016
  • ADOPT ARTICLES
2016-02-22AR0102/02/16 ANNUAL RETURN FULL LIST
2015-12-06AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2015 FROM 43 CALDERDALE AVENUE WALKERDENE NEWCASTLE UPON TYNE TYNE AND WEAR NE6 4QY
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WRAITH
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 182
2015-02-18AR0102/02/15 FULL LIST
2015-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT WRAITH / 05/11/2014
2014-09-15AA28/02/14 TOTAL EXEMPTION SMALL
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 182
2014-02-19AR0102/02/14 FULL LIST
2014-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 43 CALDERDALE AVENUE WALKERDENE NEWCASTLE UPON YNE TYNE AND WEAR NE6 4QY
2013-11-28AA28/02/13 TOTAL EXEMPTION SMALL
2013-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 050312720002
2013-02-11AR0102/02/13 FULL LIST
2012-09-24AA29/02/12 TOTAL EXEMPTION SMALL
2012-04-19SH0106/04/12 STATEMENT OF CAPITAL GBP 182.00
2012-04-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-16SH02SUB-DIVISION 06/04/12
2012-04-16RES13SUB DIVISION, AMEND SHARE CAP 26/03/2012
2012-04-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-04-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-03-06AR0102/02/12 FULL LIST
2011-11-16AA28/02/11 TOTAL EXEMPTION SMALL
2011-03-11SH0115/02/11 STATEMENT OF CAPITAL GBP 180
2011-02-16AR0102/02/11 FULL LIST
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD WRAITH / 14/10/2010
2011-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR RONALD WRAITH / 14/10/2010
2010-12-23SH1923/12/10 STATEMENT OF CAPITAL GBP 76
2010-12-14SH03RETURN OF PURCHASE OF OWN SHARES
2010-11-24CAP-SSSOLVENCY STATEMENT DATED 01/11/10
2010-11-24RES06REDUCE ISSUED CAPITAL 01/11/2010
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD WRAITH / 14/10/2010
2010-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2010 FROM 233 FOSSWAY WALKERGATE NEWCASTLE UPON TYNE TYNE & WEAR NE6 4QY
2010-09-03AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-22AR0102/02/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD WRAITH / 01/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT WRAITH / 01/03/2010
2009-11-24AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-24363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-12-18AA28/02/08 TOTAL EXEMPTION SMALL
2008-05-02363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2008-03-19RES04GBP NC 100/1000 01/03/2007
2008-03-1988(2)AD 01/03/07 GBP SI 199@1=199 GBP IC 1/200
2008-03-05AA28/02/07 TOTAL EXEMPTION SMALL
2008-02-28288bAPPOINTMENT TERMINATED DIRECTOR COLIN MILLUM
2008-02-28288bAPPOINTMENT TERMINATED DIRECTOR ROBERT WRAITH
2007-04-13363sRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2007-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-18363sRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-05-13287REGISTERED OFFICE CHANGED ON 13/05/05 FROM: 233 FOSSWAY, WALKERGATE NEWCASTLE UPON TYNE TYNE & WEAR NE6 4QY
2005-05-13363sRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2005-05-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-04-14288aNEW DIRECTOR APPOINTED
2005-04-14288aNEW DIRECTOR APPOINTED
2005-01-24288bDIRECTOR RESIGNED
2004-02-05288aNEW DIRECTOR APPOINTED
2004-02-05288aNEW SECRETARY APPOINTED
2004-02-05288aNEW DIRECTOR APPOINTED
2004-02-04288bSECRETARY RESIGNED
2004-02-04288aNEW DIRECTOR APPOINTED
2004-02-04288bDIRECTOR RESIGNED
2004-02-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UNDERWATER CUTTING SOLUTIONS 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 UNDERWATER CUTTING SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2012-04-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2019-02-28

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 UNDERWATER CUTTING SOLUTIONS LTD

Intangible Assets
Patents
We have not found any records of UNDERWATER CUTTING SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for UNDERWATER CUTTING SOLUTIONS LTD
Trademarks
We have not found any records of UNDERWATER CUTTING SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNDERWATER CUTTING SOLUTIONS 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 (28990 - Manufacture of other special-purpose machinery n.e.c.) as UNDERWATER CUTTING SOLUTIONS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where UNDERWATER CUTTING SOLUTIONS LTD 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 UNDERWATER CUTTING SOLUTIONS LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0040169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2018-11-0040169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2018-11-0084836080Clutches and shaft couplings, incl. universal joints (excl. of cast iron or cast steel)
2018-11-0084836080Clutches and shaft couplings, incl. universal joints (excl. of cast iron or cast steel)
2018-10-0039173300Flexible tubes, pipes and hoses of plastics, not reinforced or otherwise combined with other materials, with fittings, seals or connectors
2018-10-0073158900Chain of iron or steel (excl. articulated link chain, skid chain, stud-link chain, welded link chain and parts thereof; watch chains, necklace chains and the like, cutting and saw chain, skid chain, scraper chain for conveyors, toothed chain for textile machinery and the like, safety devices with chains for securing doors, and measuring chains)
2018-10-0073181595
2018-10-0073269050Reels for cables, piping and the like, of iron or steel
2018-10-0084122920Hydraulic systems powered using hydraulic fluid power motors (excl. hydraulic power engines and motors, linear acting[cylinders])
2018-10-0084133080Fuel, lubricating or cooling medium pumps for internal combustion piston engine (excl. injection pumps)
2018-10-0084138100Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds)
2018-10-0084248970
2018-10-0084249080
2018-10-0084569000
2018-10-0084834090Gears and gearing, for machinery (excl. ball or roller screws and gears and gearing in general, and toothed wheels, chain sprockets and other transmission elements presented separately)
2018-10-0085340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2018-10-0085359000Electrical 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)
2018-10-0085444995Electric conductors for a voltage > 80 V but < 1.000 V, insulated, not fitted with connectors, n.e.s. (excl. winding wire, coaxial conductors, wiring sets for vehicles, aircraft or ships, and wire and cables with individual conductor wires of a diameter > 0,51 mm)
2018-10-0090063000Cameras specially designed for underwater use, for aerial survey or for medical or surgical examination of internal organs; comparison cameras for forensic or criminological laboratories
2018-10-0090328100Hydraulic or pneumatic regulating or controlling instruments and apparatus (excl. manostats and taps, cocks and valves of heading 8481)
2018-10-0094069090
2018-07-0038190000Hydraulic brake fluids and other prepared liquids for hydraulic transmission not containing petroleum oil or bituminous mineral oil, or containing < 70% petroleum oil or bituminous mineral oil by weight
2018-07-0039173100Flexible tubes, pipes and hoses, of plastics, burst pressure >= 27,6 MPa
2018-07-0084251100Pulley tackle and hoists, powered by electric motor (other than skip hoists or hoists of a kind used for raising vehicles)
2018-07-0084669350
2018-07-0085012000Universal AC-DC motors of an output > 37,5 W
2018-07-0085369010Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements)
2018-06-0084671900Pneumatic tools for working in the hand, non-rotary type
2017-03-0084799070
2016-11-0084834090Gears and gearing, for machinery (excl. ball or roller screws and gears and gearing in general, and toothed wheels, chain sprockets and other transmission elements presented separately)
2016-09-0040169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2016-09-0073089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2016-09-0073261990Articles of iron or steel, closed-die forged or stamped, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills)
2016-09-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2016-09-0084219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2016-09-0084811099Pressure-reducing valves of base metal (not combined with filters or lubricators)
2016-09-0084814090Safety or relief valves (excl. those of cast iron or steel)
2016-09-0084818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2016-09-0084849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2016-09-0090251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2016-09-0090319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2016-08-0084799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2016-06-0038190000Hydraulic brake fluids and other prepared liquids for hydraulic transmission not containing petroleum oil or bituminous mineral oil, or containing < 70% petroleum oil or bituminous mineral oil by weight
2016-06-0039173100Flexible tubes, pipes and hoses, of plastics, burst pressure >= 27,6 MPa
2016-06-0039173300Flexible tubes, pipes and hoses of plastics, not reinforced or otherwise combined with other materials, with fittings, seals or connectors
2016-06-0084243001Water cleaning appliances with built-in motor, with heating device
2016-06-0084251100Pulley tackle and hoists, powered by electric motor (other than skip hoists or hoists of a kind used for raising vehicles)
2016-06-0085012000Universal AC-DC motors of an output > 37,5 W
2016-06-0085030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2016-06-0085365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2016-06-0085369010Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements)
2016-04-0082033000Metal-cutting shears and similar hand tools, of base metal
2016-04-0084122920Hydraulic systems powered using hydraulic fluid power motors (excl. hydraulic power engines and motors, linear acting[cylinders])
2016-04-0084615019Sawing machines for working metals, metal carbides or cermets (excl. machines for working in the hand and circular saws)
2016-04-0084669370Parts and accessories for machine tools for working metal by removing material, n.e.s. (excl. for water-jet cutting machines)
2016-04-0084799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2011-04-0184249000Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, 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 UNDERWATER CUTTING SOLUTIONS 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 UNDERWATER CUTTING SOLUTIONS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1