Company Information for UNITED ASPHALT LIMITED
CONWAY HOUSE, VESTRY ROAD, SEVENOAKS, KENT, TN14 5EL,
|
Company Registration Number
06227761
Private Limited Company
Active |
Company Name | ||
---|---|---|
UNITED ASPHALT LIMITED | ||
Legal Registered Office | ||
CONWAY HOUSE VESTRY ROAD SEVENOAKS KENT TN14 5EL Other companies in RG7 | ||
Previous Names | ||
|
Company Number | 06227761 | |
---|---|---|
Company ID Number | 06227761 | |
Date formed | 2007-04-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 26/04/2016 | |
Return next due | 24/05/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-05-05 05:49:21 |
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 | ||
---|---|---|---|---|
UNITED ASPHALT (CROYDON) LIMITED | CONWAY HOUSE VESTRY ROAD SEVENOAKS KENT TN14 5EL | Active | Company formed on the 2007-04-26 | |
UNITED ASPHALT (THEALE) LIMITED | CONWAY HOUSE VESTRY ROAD SEVENOAKS KENT TN14 5EL | Active | Company formed on the 2007-04-26 | |
UNITED ASPHALT CONTRACTING LIMITED | CONWAY HOUSE VESTRY ROAD SEVENOAKS KENT TN14 5EL | Active | Company formed on the 2008-09-30 | |
United Asphalts, LLC | 4306 E 60th Ave Commerce City CO 80022 | Good Standing | Company formed on the 1984-12-11 | |
UNITED ASPHALT COMPANY, LLC | 349 SARATOGA STREET Rensselaer COHOES NY 12047 | Active | Company formed on the 2015-04-10 | |
UNITED ASPHALT,LLC | 102 MILLER AVE # 108 Brighton CO 80601 | Delinquent | Company formed on the 2016-07-22 | |
UNITED ASPHALTERS PRIVATE LIMITED | 3/A/6 MAJITHIA NAGARS V ROAD KANDIVALI (WEST) MUMBAI Maharashtra 400067 | ACTIVE | Company formed on the 2000-11-08 | |
UNITED ASPHALT PTY LTD | NSW 2205 | Active | Company formed on the 2016-07-05 | |
UNITED ASPHALTCONSTRUCTION LTD. | Ontario | Unknown | ||
UNITED ASPHALT PTE. LTD. | WOODLANDS CLOSE Singapore 737853 | Active | Company formed on the 2009-03-24 | |
UNITED ASPHALT SDN. BHD. | Active | |||
UNITED ASPHALT, INC. | 8715 N.W. 117TH AVENUE, #11 & 12 MIAMI FL | Inactive | Company formed on the 1987-06-04 | |
UNITED ASPHALT PLANT MIX INC | FL | Inactive | Company formed on the 1958-05-27 | |
UNITED ASPHALT, LLC | 318 E NAKOMA ST STE 112 SAN ANTONIO TX 78216 | Forfeited | Company formed on the 2018-09-06 | |
UNITED ASPHALT AND SEAL COATING INCORPORATED | Michigan | UNKNOWN | ||
UNITED ASPHALT PAVING INCORPORATED | Michigan | UNKNOWN | ||
UNITED ASPHALT COMPANY | New Jersey | Unknown | ||
UNITED ASPHALT COMPANY INCORPORATED | California | Unknown | ||
United Asphalt Company Of Baltimore Inc | Maryland | Unknown | ||
UNITED ASPHALT INC | Arkansas | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID THOMAS DONNELLY |
||
MICHAEL JOSEPH CONWAY |
||
DAVID THOMAS DONNELLY |
||
RONALD JOHN WOODLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL LUING HENRY COWLEY |
Director | ||
LISA SEARCH |
Company Secretary | ||
LISA SEARCH |
Director | ||
ROSS WILLIAM SNAPE |
Director | ||
DAVID TIDMARSH |
Director | ||
TLT SECRETARIES LIMITED |
Company Secretary | ||
TLT DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNITED ASPHALT (CROYDON) LIMITED | Director | 2016-12-21 | CURRENT | 2007-04-26 | Active | |
UNITED ASPHALT (THEALE) LIMITED | Director | 2016-12-21 | CURRENT | 2007-04-26 | Active | |
UNITED CONSTRUCTION MATERIALS LIMITED | Director | 2016-12-21 | CURRENT | 2011-04-21 | Active | |
D C AGGREGATES LIMITED | Director | 2016-12-21 | CURRENT | 2008-09-30 | Active | |
BERKSHIRE MACADAMS LIMITED | Director | 2016-12-12 | CURRENT | 2016-11-07 | Active | |
HAMPSHIRE MACADAMS LIMITED | Director | 2016-12-12 | CURRENT | 2016-11-16 | Active | |
IMPERIAL BITUMEN LIMITED | Director | 2014-06-20 | CURRENT | 2014-06-20 | Active | |
CIVIL ENGINEERING CONTRACTORS ASSOCIATION (SOUTHERN) LTD | Director | 2013-09-12 | CURRENT | 1996-11-01 | Active | |
THE CONWAY CHARITABLE FOUNDATION | Director | 2013-04-12 | CURRENT | 2013-04-12 | Active | |
CONWAY AECOM LIMITED | Director | 2013-02-05 | CURRENT | 2012-11-27 | Active | |
THE LONDON PAVING COMPANY LIMITED | Director | 2002-11-29 | CURRENT | 2001-01-02 | Active | |
CONWAY MINERALS LIMITED | Director | 2001-06-19 | CURRENT | 2001-06-19 | Active | |
HAWBURY CLEANSING LIMITED | Director | 1996-08-14 | CURRENT | 1983-08-03 | Active | |
WALLDONWAY LIMITED | Director | 1994-05-09 | CURRENT | 1993-12-08 | Liquidation | |
F M CONWAY LIMITED | Director | 1992-05-31 | CURRENT | 1961-10-25 | Active | |
UNITED ASPHALT (CROYDON) LIMITED | Director | 2016-12-21 | CURRENT | 2007-04-26 | Active | |
UNITED ASPHALT (THEALE) LIMITED | Director | 2016-12-21 | CURRENT | 2007-04-26 | Active | |
BERKSHIRE MACADAMS LIMITED | Director | 2016-12-12 | CURRENT | 2016-11-07 | Active | |
HAMPSHIRE MACADAMS LIMITED | Director | 2016-12-12 | CURRENT | 2016-11-16 | Active | |
4 VECTOR LIMITED | Director | 2017-06-20 | CURRENT | 2017-06-20 | Active | |
UNITED ASPHALT (CROYDON) LIMITED | Director | 2016-12-21 | CURRENT | 2007-04-26 | Active | |
UNITED ASPHALT (THEALE) LIMITED | Director | 2016-12-21 | CURRENT | 2007-04-26 | Active | |
UNITED CONCRETE LIMITED | Director | 2016-12-21 | CURRENT | 2008-09-30 | Active | |
UNITED ASPHALT CONTRACTING LIMITED | Director | 2016-12-21 | CURRENT | 2008-09-30 | Active | |
UNITED CONSTRUCTION MATERIALS LIMITED | Director | 2016-12-21 | CURRENT | 2011-04-21 | Active | |
BERKSHIRE MACADAMS LIMITED | Director | 2016-12-12 | CURRENT | 2016-11-07 | Active | |
HAMPSHIRE MACADAMS LIMITED | Director | 2016-12-12 | CURRENT | 2016-11-16 | Active | |
HEATHROW ASPHALT LIMITED | Director | 2013-08-23 | CURRENT | 2013-08-23 | Active | |
CHAPEL-KING ASSOCIATES LIMITED | Director | 2012-11-15 | CURRENT | 2012-11-15 | Active | |
F M CONWAY LIMITED | Director | 2008-10-24 | CURRENT | 1961-10-25 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/04/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH CONWAY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES | |
TM02 | Termination of appointment of Mark Stuart Goldsworthy on 2021-02-18 | |
AP03 | Appointment of Mr Karl Joseph Jude Daly as company secretary on 2021-02-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD JOHN WOODLAND | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
AP03 | Appointment of Mr Mark Stuart Goldsworthy as company secretary on 2020-07-01 | |
AP01 | DIRECTOR APPOINTED MR MARK STUART GOLDSWORTHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS DONNELLY | |
TM02 | Termination of appointment of David Thomas Donnelly on 2020-06-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Ronald John Woodland on 2018-10-05 | |
CH01 | Director's details changed for Mr Ronald John Woodland on 2018-10-05 | |
CH01 | Director's details changed for Mr David Thomas Donnelly on 2018-10-01 | |
CH01 | Director's details changed for Mr David Thomas Donnelly on 2018-10-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 10/05/18 STATEMENT OF CAPITAL;GBP 500000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LUING HENRY COWLEY | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 500000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES | |
RES01 | ADOPT ARTICLES 07/02/17 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 | |
AA01 | Current accounting period shortened from 30/09/17 TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/16 FROM West Theale Industrial Estate Wigmore Lane Theale Berkshire RG7 5HH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TIDMARSH | |
TM02 | Termination of appointment of Lisa Search on 2016-12-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA SEARCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSS SNAPE | |
AP03 | Appointment of Mr David Thomas Donnelly as company secretary on 2016-12-21 | |
AP01 | DIRECTOR APPOINTED MR RONALD JOHN WOODLAND | |
AP01 | DIRECTOR APPOINTED MR DAVID THOMAS DONNELLY | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOSEPH CONWAY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062277610004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AR01 | 26/04/16 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 26/04/15 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL LUING HENRY COWLEY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 26/04/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 26/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID TIDMARSH / 01/01/2013 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 26/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 26/04/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS LISA SEARCH | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08 | |
AR01 | 26/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSS WILLIAM SNAPE / 26/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LISA SEARCH / 26/04/2010 | |
363a | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROSS SNAPE / 25/03/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LISA SEARCH / 25/03/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/08 TO 30/09/08 | |
287 | REGISTERED OFFICE CHANGED ON 16/10/07 FROM: ONE REDCLIFF STREET BRISTOL BS1 6TP | |
123 | NC INC ALREADY ADJUSTED 08/10/07 | |
RES04 | £ NC 100/500000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 08/10/07--------- £ SI 30000@1=30000 £ IC 470000/500000 | |
88(2)R | AD 08/10/07--------- £ SI 469998@1=469998 £ IC 2/470000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 15/08/07--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED ACRAMAN (452) LIMITED CERTIFICATE ISSUED ON 15/08/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
DEBENTURE | Satisfied | DAVID TIDMARSH | |
LEGAL ASSIGNMENT OF KEY MAN POLICIES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER 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 UNITED ASPHALT LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
GREENPATCH EUROPE LTD | 2013-04-13 | Outstanding |
We have found 1 mortgage charges which are owed to UNITED ASPHALT LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
Oxford City Council | |
|
|
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
Oxford City Council | |
|
|
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
Oxford City Council | |
|
|
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
Oxford City Council | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
Oxford City Council | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
Oxford City Council | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
Wandsworth Council | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
London Borough of Croydon | |
|
|
London Borough of Croydon | |
|
|
London Borough of Croydon | |
|
|
London Borough of Croydon | |
|
|
London Borough of Croydon | |
|
|
Croydon Council | |
|
|
London Borough of Croydon | |
|
|
London Borough of Croydon | |
|
|
London Borough of Croydon | |
|
|
London Borough of Croydon | |
|
|
Reading Borough Council | |
|
|
Oxford City Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
London Borough of Sutton | Unclassified Mineral | Coating Plant, Coomber Way, Croydon, Surrey, CR0 4TQ | GBP £100,548 | 2007-10-16 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
25 | ||||
25 | ||||
25 | ||||
25 | ||||
25 | ||||
25171020 | Broken or crushed dolomite and limestone flux, for concrete aggregates, for road metalling or for railway or other ballast | |||
25171020 | Broken or crushed dolomite and limestone flux, for concrete aggregates, for road metalling or for railway or other ballast | |||
25171020 | Broken or crushed dolomite and limestone flux, for concrete aggregates, for road metalling or for railway or other ballast | |||
25171020 | Broken or crushed dolomite and limestone flux, for concrete aggregates, for road metalling or for railway or other ballast | |||
25 | ||||
25 | ||||
25 |
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. |