Liquidation
Company Information for COLEMAN HYDRAULICS LIMITED
1 MORE LONDON PLACE, LONDON, SE1 2AF,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
COLEMAN HYDRAULICS LIMITED | |
Legal Registered Office | |
1 MORE LONDON PLACE LONDON SE1 2AF Other companies in DE13 | |
Company Number | 05222184 | |
---|---|---|
Company ID Number | 05222184 | |
Date formed | 2004-09-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2020 | |
Account next due | 31/12/2022 | |
Latest return | 04/09/2015 | |
Return next due | 02/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-12-05 20:41:50 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JAMES ISAAC |
||
MICHAEL JAMES ISAAC |
||
CHRISTOPHER JOHN WEATHERALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH PATRICK HILDUM |
Director | ||
DAVID JAMES MEYER |
Director | ||
MICHAEL JAMES ISSAC |
Director | ||
MICHAEL JAMES ISAAC |
Director | ||
GRAHAM IVAN LEE |
Director | ||
GRAHAM LEE |
Director | ||
DIANE ELIZABETH BROWN |
Director | ||
CHRISTOPHER LEE |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TP (POWDER COATING) LIMITED | Company Secretary | 2008-10-01 | CURRENT | 1990-04-09 | Dissolved 2016-12-27 | |
ENVIROTECH RESEARCH LIMITED | Company Secretary | 2005-03-29 | CURRENT | 2005-03-29 | Dissolved 2016-12-27 | |
COLEMAN MANUFACTURING LIMITED | Company Secretary | 2004-10-05 | CURRENT | 2004-10-05 | Dissolved 2016-12-27 | |
TORWALK LIMITED | Company Secretary | 2004-07-01 | CURRENT | 2001-02-20 | Active | |
THE HUNSLET ENGINE COMPANY LIMITED | Company Secretary | 2004-01-16 | CURRENT | 1994-10-21 | Dissolved 2016-12-27 | |
COLEMAN UK GROUP LIMITED | Company Secretary | 2003-10-02 | CURRENT | 1954-07-12 | Dissolved 2016-12-27 | |
J. & D. GEARS LIMITED | Company Secretary | 2003-09-02 | CURRENT | 1981-01-13 | Active - Proposal to Strike off | |
L H GROUP HOLDINGS LIMITED | Company Secretary | 2003-09-02 | CURRENT | 1987-02-06 | Active - Proposal to Strike off | |
L H ACCESS TECHNOLOGY LIMITED | Company Secretary | 2003-09-02 | CURRENT | 2003-01-08 | Liquidation | |
L H GROUP WHEELSETS LIMITED | Company Secretary | 2003-09-02 | CURRENT | 2002-05-31 | Liquidation | |
L H GROUP SERVICES LIMITED | Company Secretary | 2003-09-02 | CURRENT | 1978-10-13 | Liquidation | |
A M SIGNALLING DESIGN LIMITED | Director | 2018-07-25 | CURRENT | 2012-04-23 | Liquidation | |
A M RAIL GROUP LIMITED | Director | 2018-07-25 | CURRENT | 2015-03-27 | Liquidation | |
FANDSTAN ELECTRIC GROUP LIMITED | Director | 2018-01-26 | CURRENT | 1973-01-26 | Active | |
FANDSTAN ELECTRIC LIMITED | Director | 2018-01-26 | CURRENT | 1980-01-09 | Active | |
SCT EUROPE LTD | Director | 2018-01-26 | CURRENT | 2005-04-21 | Liquidation | |
VAPOR RICON EUROPE LTD | Director | 2018-01-26 | CURRENT | 1972-09-29 | Liquidation | |
COLEMAN MANUFACTURING LIMITED | Director | 2015-06-01 | CURRENT | 2004-10-05 | Dissolved 2016-12-27 | |
COLEMAN UK GROUP LIMITED | Director | 2015-06-01 | CURRENT | 1954-07-12 | Dissolved 2016-12-27 | |
TP (POWDER COATING) LIMITED | Director | 2015-06-01 | CURRENT | 1990-04-09 | Dissolved 2016-12-27 | |
THE HUNSLET ENGINE COMPANY LIMITED | Director | 2015-06-01 | CURRENT | 1994-10-21 | Dissolved 2016-12-27 | |
ENVIROTECH RESEARCH LIMITED | Director | 2015-06-01 | CURRENT | 2005-03-29 | Dissolved 2016-12-27 | |
ENVIROTECH RESEARCH LIMITED | Director | 2015-06-01 | CURRENT | 2005-03-29 | Dissolved 2016-12-27 | |
J. & D. GEARS LIMITED | Director | 2015-06-01 | CURRENT | 1981-01-13 | Active - Proposal to Strike off | |
L H PLANT (BURTON) LIMITED | Director | 2015-06-01 | CURRENT | 2009-09-17 | Dissolved 2018-02-13 | |
L H GROUP HOLDINGS LIMITED | Director | 2015-06-01 | CURRENT | 1987-02-06 | Active - Proposal to Strike off | |
L H ACCESS TECHNOLOGY LIMITED | Director | 2015-06-01 | CURRENT | 2003-01-08 | Liquidation | |
PARTS SUPPLY LIMITED | Director | 2015-06-01 | CURRENT | 1990-07-04 | Liquidation | |
L H GROUP WHEELSETS LIMITED | Director | 2015-06-01 | CURRENT | 2002-05-31 | Liquidation | |
L H GROUP SERVICES LIMITED | Director | 2015-06-01 | CURRENT | 1978-10-13 | Liquidation | |
KEELEX 351 LIMITED | Director | 2015-06-01 | CURRENT | 2010-03-30 | Liquidation | |
TORWALK LIMITED | Director | 2008-01-11 | CURRENT | 2001-02-20 | Active | |
RAIL FORUM | Director | 2018-06-05 | CURRENT | 2009-02-27 | Active | |
FANDSTAN ELECTRIC SYSTEMS LIMITED | Director | 2014-06-05 | CURRENT | 2011-10-06 | Dissolved 2017-05-16 | |
NAPIER TURBOCHARGERS (HOLDINGS) LIMITED | Director | 2013-01-31 | CURRENT | 2008-03-28 | Dissolved 2018-02-20 | |
COLEMAN MANUFACTURING LIMITED | Director | 2012-10-01 | CURRENT | 2004-10-05 | Dissolved 2016-12-27 | |
COLEMAN UK GROUP LIMITED | Director | 2012-10-01 | CURRENT | 1954-07-12 | Dissolved 2016-12-27 | |
TP (POWDER COATING) LIMITED | Director | 2012-10-01 | CURRENT | 1990-04-09 | Dissolved 2016-12-27 | |
THE HUNSLET ENGINE COMPANY LIMITED | Director | 2012-10-01 | CURRENT | 1994-10-21 | Dissolved 2016-12-27 | |
ENVIROTECH RESEARCH LIMITED | Director | 2012-10-01 | CURRENT | 2005-03-29 | Dissolved 2016-12-27 | |
ENVIROTECH RESEARCH LIMITED | Director | 2012-10-01 | CURRENT | 2005-03-29 | Dissolved 2016-12-27 | |
J. & D. GEARS LIMITED | Director | 2012-10-01 | CURRENT | 1981-01-13 | Active - Proposal to Strike off | |
L H PLANT (BURTON) LIMITED | Director | 2012-10-01 | CURRENT | 2009-09-17 | Dissolved 2018-02-13 | |
L H GROUP HOLDINGS LIMITED | Director | 2012-10-01 | CURRENT | 1987-02-06 | Active - Proposal to Strike off | |
L H ACCESS TECHNOLOGY LIMITED | Director | 2012-10-01 | CURRENT | 2003-01-08 | Liquidation | |
PARTS SUPPLY LIMITED | Director | 2012-10-01 | CURRENT | 1990-07-04 | Liquidation | |
L H GROUP WHEELSETS LIMITED | Director | 2012-10-01 | CURRENT | 2002-05-31 | Liquidation | |
L H GROUP SERVICES LIMITED | Director | 2012-10-01 | CURRENT | 1978-10-13 | Liquidation | |
KEELEX 351 LIMITED | Director | 2012-10-01 | CURRENT | 2010-03-30 | Liquidation | |
WABTEC UK MANAGEMENT LIMITED | Director | 2012-03-05 | CURRENT | 2012-03-05 | Dissolved 2017-09-19 | |
WABTEC UK INVESTMENTS LIMITED | Director | 2011-11-02 | CURRENT | 2011-11-02 | Active | |
WABTEC UK HOLDINGS LIMITED | Director | 2011-04-08 | CURRENT | 2011-04-08 | Active | |
WABTEC RAIL SCOTLAND LIMITED | Director | 2011-02-25 | CURRENT | 2007-10-16 | Dissolved 2016-03-15 | |
WABTEC UK LIMITED | Director | 2009-03-01 | CURRENT | 1994-04-27 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
AD01 | REGISTERED OFFICE CHANGED ON 16/08/22 FROM Howard House Graycar Business Park, Barton Turn Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD03 | Registers moved to registered inspection location of Howard House Graycar Business Park Barton Turn Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN | |
AD02 | Register inspection address changed to Howard House Graycar Business Park Barton Turn Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN | |
AP01 | DIRECTOR APPOINTED TIMOTHY BENTLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS DERBYSHIRE | |
AP01 | DIRECTOR APPOINTED MR GARRY JOHN MOWBRAY | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/21, WITH UPDATES | |
RES13 | Resolutions passed:
| |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIN BOYTS QUINN | |
TM02 | Termination of appointment of Erin Boyts Quinn on 2021-07-19 | |
AP01 | DIRECTOR APPOINTED DAVID MICHAEL SEITZ | |
AP03 | Appointment of David Michael Seitz as company secretary on 2021-07-19 | |
AP01 | DIRECTOR APPOINTED ERIN BOYTS QUINN | |
TM02 | Termination of appointment of Michael James Isaac on 2021-01-13 | |
AP03 | Appointment of Erin Boyts Quinn as company secretary on 2021-01-13 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES ISAAC | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Michael James Isaac on 2019-10-29 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JAMES ISAAC on 2019-12-18 | |
AP01 | DIRECTOR APPOINTED MR ANDREW DERBYSHIRE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WEATHERALL | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MEYER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH HILDUM | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15 | |
LATEST SOC | 12/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
LATEST SOC | 08/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/09/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ISSAC | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JAMES ISAAC | |
AP01 | DIRECTOR APPOINTED MICHAEL JAMES ISSAC | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/09/14 FULL LIST | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 04/09/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 3 CENTRO PLACE PRIDE PARK DERBY DERBYSHIRE DE24 8RF | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/2013 FROM, 100 BARBIROLLI SQUARE, MANCHESTER, M2 3AB | |
AP01 | DIRECTOR APPOINTED DAVID JAMES MEYER | |
AP01 | DIRECTOR APPOINTED KEITH HILDUM | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER JOHN WEATHERALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEE | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/2012 FROM, HOWARD HOUSE GRAYCAR BUSINESS, PARK BARTON TURNS BARTON UNDER NEEDWOOD, BURTON ON TRENT, STAFFORDSHIRE, DE13 8EN, UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ISAAC | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 04/09/12 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AD02 | SAIL ADDRESS CREATED | |
MISC | SECTION 519 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 04/09/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANE BROWN | |
AR01 | 04/09/10 FULL LIST | |
AR01 | 03/09/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AP01 | DIRECTOR APPOINTED MR GRAHAM LEE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIANE ELIZABETH BROWN / 03/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2009 FROM, UNIT 4A GRAYCAR BUSINESS PARK, BARTON TURNS, BARTON UNDER, NEEDWOOD, BURTON ON TRENT, STAFFORDSHIRE, DE13 8EN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 29/09/06 FROM: BOWDEN HOUSE, 36 NORTHAMPTON, ROAD, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 9HE | |
363a | RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
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 COLEMAN HYDRAULICS LIMITED
The top companies supplying to UK government with the same SIC code (25620 - Machining) as COLEMAN HYDRAULICS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84833080 | Plain shaft bearings for machinery | ||
![]() | 84212900 | Machinery and apparatus for filtering or purifying liquids (excl. such machinery and apparatus for water and other beverages, oil or petrol-filters for internal combustion engines and artificial kidneys) | ||
![]() | 84212900 | Machinery and apparatus for filtering or purifying liquids (excl. such machinery and apparatus for water and other beverages, oil or petrol-filters for internal combustion engines and artificial kidneys) | ||
![]() | 85365080 | Switches 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) | ||
![]() | 84212900 | Machinery and apparatus for filtering or purifying liquids (excl. such machinery and apparatus for water and other beverages, oil or petrol-filters for internal combustion engines and artificial kidneys) | ||
![]() | 85365080 | Switches 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) | ||
![]() | 84212900 | Machinery and apparatus for filtering or purifying liquids (excl. such machinery and apparatus for water and other beverages, oil or petrol-filters for internal combustion engines and artificial kidneys) | ||
![]() | 84559000 | Parts of metal-rolling mills, n.e.s. | ||
![]() | 84212900 | Machinery and apparatus for filtering or purifying liquids (excl. such machinery and apparatus for water and other beverages, oil or petrol-filters for internal combustion engines and artificial kidneys) | ||
![]() | 85365080 | Switches 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) | ||
![]() | 84212900 | Machinery and apparatus for filtering or purifying liquids (excl. such machinery and apparatus for water and other beverages, oil or petrol-filters for internal combustion engines and artificial kidneys) | ||
![]() | 85366910 | Plugs and sockets for a voltage of <= 1.000 V, for coaxial cables | ||
![]() | 84819000 | Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s. | ||
![]() | 85366990 | Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits) | ||
![]() | 84833080 | Plain shaft bearings for machinery | ||
![]() | 86079990 | |||
![]() | 85369010 | Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements) | ||
![]() | 84842000 | Mechanical seals |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |