Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 2012 LTD
Company Information for

2012 LTD

LUCAS ROSS LIMITED, C/O STANMORE HOUSE, MANCHESTER, M26 2JS,
Company Registration Number
05311582
Private Limited Company
Liquidation

Company Overview

About 2012 Ltd
2012 LTD was founded on 2004-12-13 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". 2012 Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
2012 LTD
 
Legal Registered Office
LUCAS ROSS LIMITED
C/O STANMORE HOUSE
MANCHESTER
M26 2JS
Other companies in BH8
 
Filing Information
Company Number 05311582
Company ID Number 05311582
Date formed 2004-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB854965672  
Last Datalog update: 2024-10-05 21:58:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 2012 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 2012 LTD

Current Directors
Officer Role Date Appointed
THALIA ALICE MURRAIN
Company Secretary 2005-01-04
THALIA ALICE MURRAIN
Director 2005-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS BERNARD MURRAIN
Director 2005-01-04 2010-01-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-12-13 2004-12-15
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-12-13 2004-12-15

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
2024-09-16Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-09-06Voluntary liquidation Statement of affairs
2024-09-06Appointment of a voluntary liquidator
2024-09-06REGISTERED OFFICE CHANGED ON 06/09/24 FROM 5 Paxton Place Skelmersdale WN8 9QH England
2023-06-07MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2023-06-07MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-03Compulsory strike-off action has been discontinued
2023-01-03DISS40Compulsory strike-off action has been discontinued
2023-01-02CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2023-01-02CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-09DISS16(SOAS)Compulsory strike-off action has been suspended
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-13CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES
2021-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/21 FROM The Malthouse Sheriffhales Shifnal Shropshire TF11 8LD England
2021-01-15PSC07CESSATION OF DENNIS BERNARD MURRAIN AS A PERSON OF SIGNIFICANT CONTROL
2019-12-27CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-02LATEST SOC02/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-02CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/16 FROM Centurion House 100 Harewood Avenue Bournemouth BH7 6NS
2016-12-30AD02Register inspection address changed to C/O 2012 Ltd 5 Paxton Place Skelmersdale WN8 9QH
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-18AR0113/12/15 ANNUAL RETURN FULL LIST
2015-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/15 FROM 100 Centurion House Harewood Avenue Bournemouth BH7 6NS England
2015-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/15 FROM Office 6, Store & Secure House 5 Yeomans Way Bournemouth BH8 0BJ
2015-09-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-10LATEST SOC10/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-10AR0113/12/14 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/14 FROM 63 Basepoint Business Centre Aviation Park West Bournemouth International Airport, Hurn Christchurch Dorset BH23 6NX
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-03AR0113/12/13 ANNUAL RETURN FULL LIST
2014-01-03CH01Director's details changed for Mrs. Thalia Alice Murrain on 2013-01-10
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20AR0113/12/12 ANNUAL RETURN FULL LIST
2012-12-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS. THALIA ALICE MURRAIN on 2012-12-13
2012-09-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/12 FROM 56 Basepoint Business Centre Aviation Park West Enterprise Way Christchurch Dorset BH23 6NX United Kingdom
2011-12-20AR0113/12/11 ANNUAL RETURN FULL LIST
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / THALIA ALICE BOTTAS / 19/12/2011
2011-12-19CH03SECRETARY'S DETAILS CHNAGED FOR THALIA ALICE BOTTAS on 2011-12-19
2011-10-10AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-17AR0113/12/10 FULL LIST
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS MURRAIN
2010-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2010 FROM 40 BASEPOINT BUSINESS CENTRE AVIATION PARK WEST ENTERPRISE WAY CHRISTCHURCH DORSET BH23 6NX UNITED KINGDOM
2010-07-01AA31/12/09 TOTAL EXEMPTION FULL
2009-12-18AR0113/12/09 FULL LIST
2009-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2009 FROM 40 BASEPOINT BUSINESS CENTRE AVIATION PARK WEST ENTERPRISE WAY CHRISTCHURCH DORSET BH23 6NX UK
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS MURRAIN / 17/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / THALIA ALICE BOTTAS / 17/12/2009
2009-12-18CH03SECRETARY'S CHANGE OF PARTICULARS / THALIA ALICE BOTTAS / 17/12/2009
2009-11-01AA31/12/08 TOTAL EXEMPTION FULL
2009-01-16363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2009-01-16287REGISTERED OFFICE CHANGED ON 16/01/2009 FROM 40 BASEPOINT BUSINESS CENTRE AVIATION PARK WEST ENTERPRISE WAY CHRISTCHURCH DORSET BH23 6NX
2008-12-08287REGISTERED OFFICE CHANGED ON 08/12/2008 FROM C/O DIALSTAT SOVEREIGN BUSINESS PARK 48 WILLIS WAY POOLE DORSET BH15 3TB
2008-04-17AA31/12/07 TOTAL EXEMPTION FULL
2008-01-30363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-06363sRETURN MADE UP TO 13/12/06; NO CHANGE OF MEMBERS; AMEND
2007-04-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-31287REGISTERED OFFICE CHANGED ON 31/03/07 FROM: STATION APPROACH, ASHLEY ROAD BOURNEMOUTH DORSET BH1 4NB
2007-01-10363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-10-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-20395PARTICULARS OF MORTGAGE/CHARGE
2006-01-09363aRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-01-2888(2)RAD 04/01/05--------- £ SI 1@1=1 £ IC 1/2
2005-01-11RES13DIR DIVIDEND&ROT&RE-ELE 04/01/05
2005-01-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-11288aNEW DIRECTOR APPOINTED
2005-01-11ELRESS252 DISP LAYING ACC 04/01/05
2005-01-11ELRESS386 DISP APP AUDS 04/01/05
2004-12-15288bDIRECTOR RESIGNED
2004-12-15288bSECRETARY RESIGNED
2004-12-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to 2012 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-09-13
Fines / Sanctions
No fines or sanctions have been issued against 2012 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-07-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 94,475

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 2012 LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 4
Cash Bank In Hand 2012-01-01 £ 10,146
Current Assets 2012-01-01 £ 86,880
Debtors 2012-01-01 £ 29,797
Fixed Assets 2012-01-01 £ 7,789
Shareholder Funds 2012-01-01 £ 28
Stocks Inventory 2012-01-01 £ 46,937
Tangible Fixed Assets 2012-01-01 £ 7,789

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 2012 LTD registering or being granted any patents
Domain Names

2012 LTD owns 1 domain names.

2012ltd.co.uk  

Trademarks
We have not found any records of 2012 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 2012 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 (46900 - Non-specialised wholesale trade) as 2012 LTD are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where 2012 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 2012 LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0042029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2018-12-0042029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2018-12-0073239300Table, kitchen or other household articles, and parts thereof, of stainless steel (excl. cans, boxes and similar containers of heading 7310; waste baskets; shovels, corkscrews and other articles of the nature of a work implement; articles of cutlery, spoons, ladles, forks etc. of heading 8211 to 8215; ornamental articles; sanitary ware)
2018-12-0073239300Table, kitchen or other household articles, and parts thereof, of stainless steel (excl. cans, boxes and similar containers of heading 7310; waste baskets; shovels, corkscrews and other articles of the nature of a work implement; articles of cutlery, spoons, ladles, forks etc. of heading 8211 to 8215; ornamental articles; sanitary ware)
2018-10-0063079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2018-09-0042029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2018-09-0042029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2018-07-0073239300Table, kitchen or other household articles, and parts thereof, of stainless steel (excl. cans, boxes and similar containers of heading 7310; waste baskets; shovels, corkscrews and other articles of the nature of a work implement; articles of cutlery, spoons, ladles, forks etc. of heading 8211 to 8215; ornamental articles; sanitary ware)
2018-07-0073239300Table, kitchen or other household articles, and parts thereof, of stainless steel (excl. cans, boxes and similar containers of heading 7310; waste baskets; shovels, corkscrews and other articles of the nature of a work implement; articles of cutlery, spoons, ladles, forks etc. of heading 8211 to 8215; ornamental articles; sanitary ware)
2018-03-0042029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2018-03-0042029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2018-03-0073239300Table, kitchen or other household articles, and parts thereof, of stainless steel (excl. cans, boxes and similar containers of heading 7310; waste baskets; shovels, corkscrews and other articles of the nature of a work implement; articles of cutlery, spoons, ladles, forks etc. of heading 8211 to 8215; ornamental articles; sanitary ware)
2018-03-0073239300Table, kitchen or other household articles, and parts thereof, of stainless steel (excl. cans, boxes and similar containers of heading 7310; waste baskets; shovels, corkscrews and other articles of the nature of a work implement; articles of cutlery, spoons, ladles, forks etc. of heading 8211 to 8215; ornamental articles; sanitary ware)
2018-01-0042029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2018-01-0042029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2016-09-0063079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2016-08-0073239300Table, kitchen or other household articles, and parts thereof, of stainless steel (excl. cans, boxes and similar containers of heading 7310; waste baskets; shovels, corkscrews and other articles of the nature of a work implement; articles of cutlery, spoons, ladles, forks etc. of heading 8211 to 8215; ornamental articles; sanitary ware)
2016-07-0063079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2016-06-0042029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2016-04-0063079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2016-03-0087150010Baby carriages
2016-02-0063079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2015-10-0073239300Table, kitchen or other household articles, and parts thereof, of stainless steel (excl. cans, boxes and similar containers of heading 7310; waste baskets; shovels, corkscrews and other articles of the nature of a work implement; articles of cutlery, spoons, ladles, forks etc. of heading 8211 to 8215; ornamental articles; sanitary ware)
2015-09-0063079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2015-08-0042029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2015-07-0163079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2015-07-0063079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2015-03-0173239300Table, kitchen or other household articles, and parts thereof, of stainless steel (excl. cans, boxes and similar containers of heading 7310; waste baskets; shovels, corkscrews and other articles of the nature of a work implement; articles of cutlery, spoons, ladles, forks etc. of heading 8211 to 8215; ornamental articles; sanitary ware)
2015-03-0073239300Table, kitchen or other household articles, and parts thereof, of stainless steel (excl. cans, boxes and similar containers of heading 7310; waste baskets; shovels, corkscrews and other articles of the nature of a work implement; articles of cutlery, spoons, ladles, forks etc. of heading 8211 to 8215; ornamental articles; sanitary ware)
2015-02-0163013090Blankets and travelling rugs of cotton (excl. knitted or crocheted, electric, table covers, bedspreads and articles of bedding and similar furnishing of heading 9404)
2015-02-0195030041Stuffed toys representing animals or non-human creatures
2015-02-0063013090Blankets and travelling rugs of cotton (excl. knitted or crocheted, electric, table covers, bedspreads and articles of bedding and similar furnishing of heading 9404)
2015-02-0095030041Stuffed toys representing animals or non-human creatures
2015-01-0163079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2015-01-0063079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2014-11-0163079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2014-06-0142029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2014-04-0184191900Instantaneous or storage water heaters, non-electric (excl. instantaneous gas water heaters and boilers or water heaters for central heating)
2013-10-0142029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2013-09-0139081000Polyamides-6, -11, -12, -6,6, -6,9, -6,10 or -6,12, in primary forms
2013-06-0142029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2013-06-0142029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2013-05-0139081000Polyamides-6, -11, -12, -6,6, -6,9, -6,10 or -6,12, in primary forms
2013-05-0142029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2012-04-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2011-10-0133049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2011-09-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2011-05-0139081000Polyamides-6, -11, -12, -6,6, -6,9, -6,10 or -6,12, in primary forms
2011-05-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2010-11-0139081000Polyamides-6, -11, -12, -6,6, -6,9, -6,10 or -6,12, in primary forms
2010-07-0139081000Polyamides-6, -11, -12, -6,6, -6,9, -6,10 or -6,12, in primary forms
2010-05-0164069985
2010-02-0162123000Corselettes of all types of textile materials, whether or not elasticated, incl. knitted or crocheted

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending party2012 LTDEvent Date2024-09-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 2012 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 2012 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