Company Information for BUILDING AUTOMATION SOLUTIONS LIMITED
OCEAN COURT CASPIAN ROAD, ATLANTIC STREET, ALTRINCHAM, CHESHIRE, WA14 5HH,
|
Company Registration Number
05827765
Private Limited Company
Active |
Company Name | |
---|---|
BUILDING AUTOMATION SOLUTIONS LIMITED | |
Legal Registered Office | |
OCEAN COURT CASPIAN ROAD ATLANTIC STREET ALTRINCHAM CHESHIRE WA14 5HH Other companies in WA14 | |
Company Number | 05827765 | |
---|---|---|
Company ID Number | 05827765 | |
Date formed | 2006-05-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID | GB100141304 |
Last Datalog update: | 2024-03-06 23:46:09 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BUILDING AUTOMATION SOLUTIONS PTY LTD | VIC 3101 | Active | Company formed on the 2010-07-08 | |
BUILDING AUTOMATION SOLUTIONS LLC | 104 MARSHALL AVE. Nassau FLORAL PARK NY 11001 | Active | Company formed on the 2016-12-08 | |
BUILDING AUTOMATION SOLUTIONS, L.L.C. | 5455 SW 8TH STREET MIAMI FL 33134 | Active | Company formed on the 2006-05-31 | |
BUILDING AUTOMATION SOLUTIONS LLC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ARCHIE STUART WADDELL |
||
KEVIN DAVID ANDREW GREENHORN |
||
ALED ROBERT HUMPHREYS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN DOMINIC SHARMA |
Company Secretary | ||
JAMES MCPHILLIMY |
Director | ||
VERONICA MARY NIVEN |
Company Secretary | ||
RICHARD BRINSLEY SHERIDAN |
Director | ||
CHRISTOPHER MICHAEL HILLMAN |
Director | ||
VERONICA MARY NIVEN |
Director | ||
RICHARD BRINSLEY SHERIDAN |
Director | ||
ROBERT MARK SAVAGE |
Company Secretary | ||
STEPHEN GEORGE DALTON |
Director | ||
ROBERT MARK SAVAGE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE ENERGY SOLUTIONS GROUP BIDCO LIMITED | Director | 2014-07-31 | CURRENT | 2010-03-11 | Active | |
THE ENERGY SOLUTIONS GROUP MIDCO LIMITED | Director | 2014-07-31 | CURRENT | 2010-10-11 | Active | |
THE ENERGY SOLUTIONS GROUP TOPCO LIMITED | Director | 2014-07-31 | CURRENT | 2010-10-26 | Active | |
ESG (INTERNATIONAL) LIMITED | Director | 2014-07-31 | CURRENT | 2013-06-28 | Active | |
MARSH SYSTEMS LIMITED | Director | 2014-07-31 | CURRENT | 1996-05-14 | Active - Proposal to Strike off | |
TESGL LIMITED | Director | 2014-07-31 | CURRENT | 2013-03-26 | Active | |
ASHDOWN CONTROL SERVICES LIMITED | Director | 2014-07-31 | CURRENT | 1989-02-23 | Active | |
EVOLVE ENERGY LTD | Director | 2014-07-31 | CURRENT | 2006-05-30 | Active - Proposal to Strike off | |
NOBBS & JONES LIMITED | Director | 2014-07-31 | CURRENT | 1971-12-21 | Active - Proposal to Strike off | |
THE ENERGY SOLUTIONS GROUP BIDCO LIMITED | Director | 2015-08-12 | CURRENT | 2010-03-11 | Active | |
THE ENERGY SOLUTIONS GROUP MIDCO LIMITED | Director | 2015-08-12 | CURRENT | 2010-10-11 | Active | |
THE ENERGY SOLUTIONS GROUP TOPCO LIMITED | Director | 2015-08-12 | CURRENT | 2010-10-26 | Active | |
ESG (INTERNATIONAL) LIMITED | Director | 2015-08-12 | CURRENT | 2013-06-28 | Active | |
MARSH SYSTEMS LIMITED | Director | 2015-08-12 | CURRENT | 1996-05-14 | Active - Proposal to Strike off | |
TESGL LIMITED | Director | 2015-08-12 | CURRENT | 2013-03-26 | Active | |
ASHDOWN CONTROL SERVICES LIMITED | Director | 2015-08-12 | CURRENT | 1989-02-23 | Active | |
EVOLVE ENERGY LTD | Director | 2015-08-12 | CURRENT | 2006-05-30 | Active - Proposal to Strike off | |
NOBBS & JONES LIMITED | Director | 2015-08-12 | CURRENT | 1971-12-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
Termination of appointment of Mohammed Shehzad Khalid on 2023-04-04 | ||
Appointment of Mr Graham Atkinson as company secretary on 2023-04-04 | ||
CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
AP03 | Appointment of Mohammed Shehzad Khalid as company secretary on 2019-08-19 | |
TM02 | Termination of appointment of Brian Dominic Sharma on 2019-08-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN DAVID ANDREW GREENHORN | |
AP01 | DIRECTOR APPOINTED NATHAN SANDERS | |
AP01 | DIRECTOR APPOINTED MR PETER BRADLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALED ROBERT HUMPHREYS | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
AP03 | Appointment of Brian Dominic Sharma as company secretary on 2018-09-18 | |
TM02 | Termination of appointment of Archie Stuart Waddell on 2018-09-18 | |
LATEST SOC | 07/02/18 STATEMENT OF CAPITAL;GBP 220.94 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
AP03 | Appointment of Archie Stuart Waddell as company secretary on 2017-07-05 | |
TM02 | Termination of appointment of Brian Dominic Sharma on 2017-07-05 | |
LATEST SOC | 09/02/17 STATEMENT OF CAPITAL;GBP 220.94 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCPHILLIMY | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 220.94 | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Brian Dominic Sharma as company secretary on 2016-05-11 | |
TM02 | Termination of appointment of Veronica Mary Niven on 2016-05-11 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BRINSLEY SHERIDAN | |
AP01 | DIRECTOR APPOINTED ALED ROBERT HUMPHREYS | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 220.94 | |
AR01 | 28/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14 | |
MISC | Section 519 | |
AA01 | Current accounting period shortened from 31/07/15 TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED RICHARD BRINSLEY SHERIDAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HILLMAN | |
AP03 | SECRETARY APPOINTED MRS VERONICA MARY NIVEN | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 30150899.8 | |
AR01 | 31/07/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SHERIDAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VERONICA NIVEN | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL HILLMAN | |
AP01 | DIRECTOR APPOINTED MR KEVIN DAVID ANDREW GREENHORN | |
AP01 | DIRECTOR APPOINTED MR JAMES MCPHILLIMY | |
AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
AR01 | 31/07/13 FULL LIST | |
RES13 | BANKING DOCUMENTS 30/07/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
RES13 | BANKING DOCUMENTS 02/11/2012 | |
AR01 | 31/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
AA01 | PREVSHO FROM 30/11/2011 TO 31/07/2011 | |
RES13 | BANKING DOCUMENTS 07/09/2011 | |
AR01 | 31/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/10 | |
RES01 | ADOPT ARTICLES 01/12/2010 | |
AA01 | PREVSHO FROM 31/07/2011 TO 30/11/2010 | |
AP01 | DIRECTOR APPOINTED RICHARD BRINSLEEY SHERIDAN | |
AP01 | DIRECTOR APPOINTED VERONICA MARY NIVEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT SAVAGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SAVAGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DALTON | |
SH01 | 30/11/10 STATEMENT OF CAPITAL GBP 30150899.8 | |
AR01 | 31/07/10 NO CHANGES | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 78 YORK STREET LONDON W1 1DP | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2010 FROM OCEAN COURT CASPIAN ROAD ATLANTIC STREET ALTRINCHAM CHESHIRE WA14 5HH | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DALTON / 09/07/2009 | |
363a | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 24/05/08; NO CHANGE OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT SAVAGE / 01/05/2007 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | 31/07/07 TOTAL EXEMPTION FULL | |
122 | S-DIV 06/12/07 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/07/07 | |
287 | REGISTERED OFFICE CHANGED ON 09/03/07 FROM: SPRING COURT, SPRING ROAD HALE ALTRINCHAM CHESHIRE WA14 2UQ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
A MORTGAGE OF LIFE POLICY | Outstanding | YORKSHIRE BANK | |
DEBENTURE | Outstanding | CLYDESDALE BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
RENT DEPOSIT DEED | Satisfied | ABERDEEN CITY COUNCIL | |
RENT DEPOSIT DEED | Outstanding | MARLIN LAND (MIDLANDS) LIMITED | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | SEIMENS PLC |
BUILDING AUTOMATION SOLUTIONS LIMITED owns 1 domain names.
basenergy.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Newcastle City Council | |
|
Premises |
Bath & North East Somerset Council | |
|
Service Contract PCB |
Northumberland County Council | |
|
Building Maintenance - Structural - Planned |
Newcastle City Council | |
|
Premises |
Bath & North East Somerset Council | |
|
Service Contract PCB |
Newcastle City Council | |
|
Premises |
Newcastle City Council | |
|
|
Bradford Metropolitan District Council | |
|
Catering Equipment |
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Durham County Council | |
|
|
Northumberland County Council | |
|
Building Maintenance - Structural - Planned - Centrally Funded |
Bath & North East Somerset Council | |
|
Service Contract PCB |
Newcastle City Council | |
|
|
Bath & North East Somerset Council | |
|
Service Contract PCB |
Durham County Council | |
|
|
Bath & North East Somerset Council | |
|
Responsive Maintenance PCB |
Northumberland County Council | |
|
Building Maintenance - Structural - Planned - Centrally Funded |
Bradford City Council | |
|
|
Shropshire Council | |
|
Premises Related-R & M Property Policy Group |
Bath & North East Somerset Council | |
|
Service Contract PCB |
Newcastle City Council | |
|
|
North West Leicestershire District Council | |
|
Maintenance/Office Expenditure |
Newcastle City Council | |
|
|
Durham County Council | |
|
|
London Borough of Newham | |
|
|
Bath & North East Somerset Council | |
|
Responsive Maintenance PCB |
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Shropshire Council | |
|
Premises Related-R & M Property Policy Group |
Durham County Council | |
|
|
Newcastle City Council | |
|
|
Wycombe District Council | |
|
Energy |
East Riding Council | |
|
|
Shropshire Council | |
|
Premises Related-R & M Property Policy Group |
Bradford City Council | |
|
|
Bath & North East Somerset Council | |
|
Service Contract PCB |
Durham County Council | |
|
|
Wycombe District Council | |
|
General Maintenance |
Adur Worthing Council | |
|
|
Shropshire Council | |
|
Premises Related-R & M Property Policy Group |
Bath & North East Somerset Council | |
|
Service Contract PCB |
North West Leicestershire District Council | |
|
Support contract |
Adur Worthing Council | |
|
|
Gedling Borough Council | |
|
|
South Lakeland District Council | |
|
NPS Day to Day maintenance |
Bath & North East Somerset Council | |
|
Service Contract PCB |
Shropshire Council | |
|
Premises Related-R & M Property Policy Group |
Bradford City Council | |
|
|
Bath & North East Somerset Council | |
|
Service Contract PCB |
Lichfield District Council | |
|
Works - Main Contractor |
Newcastle City Council | |
|
|
Shropshire Council | |
|
Premises Related-R & M Property Policy Group |
Bath & North East Somerset Council | |
|
Service Contract PCB |
Lichfield District Council | |
|
Works - Main Contractor |
Adur Worthing Council | |
|
|
Middlesbrough Council | |
|
Hired & Contracted Services |
Bath & North East Somerset Council | |
|
Service Contract PCB |
Middlesbrough Council | |
|
|
Bradford City Council | |
|
|
Bath & North East Somerset Council | |
|
Service Contract PCB |
Middlesbrough Council | |
|
|
Adur Worthing Council | |
|
|
Gedling Borough Council | |
|
Operational Equipment |
Bath & North East Somerset Council | |
|
Service Contract PCB |
Adur Worthing Council | |
|
|
Wycombe District Council | |
|
R & R Fund |
Shropshire Council | |
|
Premises Related-R & M Property Policy Group |
Bath & North East Somerset Council | |
|
Service Contract PCB |
Wycombe District Council | |
|
PERSONNEL & ITC |
Bradford City Council | |
|
|
Adur Worthing Council | |
|
|
Shropshire Council | |
|
Premises Related-R & M Property Policy Group |
Wycombe District Council | |
|
R & R Fund |
Middlesbrough Council | |
|
|
Wycombe District Council | |
|
R & R Fund |
Newcastle City Council | |
|
|
Shropshire Council | |
|
Premises Related-R & M Property Policy Group |
Wycombe District Council | |
|
General Maintenance |
Shropshire Council | |
|
Premises Related-R & M Property Policy Group |
Gedling Borough Council | |
|
Operational Equipment |
Wycombe District Council | |
|
General Maintenance |
Adur Worthing Council | |
|
|
City of London | |
|
Repairs & Maintenance |
Newcastle City Council | |
|
|
Adur Worthing Council | |
|
|
Middlesbrough Council | |
|
|
Bradford City Council | |
|
|
Middlesbrough Council | |
|
|
Rochdale Borough Council | |
|
Facilities & Management Services OPERATIONS SERVICE MUNICIPAL OFFICES |
Shropshire Council | |
|
Premises Related-R & M Property Policy Group |
Middlesbrough Council | |
|
|
Gedling Borough Council | |
|
Operational Equipment |
Middlesbrough Council | |
|
|
Adur Worthing Council | |
|
|
City of London | |
|
Repairs & Maintenance |
North West Leicestershire District Council | |
|
|
Shropshire Council | |
|
Premises Related-R & M Property Policy Group |
Shropshire Council | |
|
Premises Related-R & M Property Policy Group |
Middlesbrough Council | |
|
Responsive Maintenance |
Wycombe District Council | |
|
General Maintenance |
Shropshire Council | |
|
Premises Related-R & M Property Policy Group |
North West Leicestershire District Council | |
|
|
North West Leicestershire District Council | |
|
|
Shropshire Council | |
|
Premises Related-R & M Property Policy Group |
Adur Worthing Council | |
|
|
Middlesbrough Council | |
|
Capital - Other Costs |
Newcastle City Council | |
|
|
Bradford Metropolitan District Council | |
|
Catering Equipment |
Wycombe District Council | |
|
General Maintenance |
Shropshire Council | |
|
Premises Related-R & M Property Policy Group |
Adur Worthing Council | |
|
|
Shropshire Council | |
|
Premises Related-R & M Property Policy Group |
Adur Worthing Council | |
|
|
North West Leicestershire District Council | |
|
|
Shropshire Council | |
|
Premises Related -R & M Property Policy Group |
Wycombe District Council | |
|
R & R Fund |
Middlesbrough Council | |
|
Capital - Other Costs |
Shropshire Council | |
|
Premises Related-R & M Property Policy Group |
Newcastle City Council | |
|
NS: Asset Man |
Worthing Borough Council | |
|
|
Worthing Borough Council | |
|
|
Worthing Borough Council | |
|
|
Worthing Borough Council | |
|
|
London Borough of Newham | |
|
|
Adur Worthing Council | |
|
|
Bath & North East Somerset Council | |
|
Service Contract PCB |
City of London | |
|
Repairs and Maintenance |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
Coventry University | heating-plant repair and maintenance work | 2012/02/01 | GBP 208,536 |
The University's is looking to appoint a contractor for our building management system maintenance contract to provide full service, maintenance and input to all BMS hardware and software components. |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90261029 | Electronic instruments and apparatus for measuring or checking the flow or level of liquids (excl. flow meters, meters and regulators) | |||
90261021 | Electronic flow meters for measuring or checking the flow or level of liquids (excl. meters and regulators) | |||
90328900 | Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481) | |||
90261089 | Instruments and apparatus for measuring or checking the flow or level of liquids, non-electronic (excl. flow meters, meters and regulators) | |||
90328900 | Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481) | |||
90328900 | Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481) | |||
90328900 | Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481) | |||
85371099 | Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers) | |||
85437090 | Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85 | |||
90328900 | Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481) | |||
90328900 | Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481) | |||
90328900 | Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481) |
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. |