Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOGG BLASTING & FINISHING EQUIPMENT LIMITED
Company Information for

HOGG BLASTING & FINISHING EQUIPMENT LIMITED

4 KELBROOK ROAD, OPENSHAW, MANCHESTER, M11 2QA,
Company Registration Number
06348827
Private Limited Company
Active

Company Overview

About Hogg Blasting & Finishing Equipment Ltd
HOGG BLASTING & FINISHING EQUIPMENT LIMITED was founded on 2007-08-21 and has its registered office in Manchester. The organisation's status is listed as "Active". Hogg Blasting & Finishing Equipment Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HOGG BLASTING & FINISHING EQUIPMENT LIMITED
 
Legal Registered Office
4 KELBROOK ROAD
OPENSHAW
MANCHESTER
M11 2QA
Other companies in BL2
 
Previous Names
FHS21 LIMITED05/11/2007
Filing Information
Company Number 06348827
Company ID Number 06348827
Date formed 2007-08-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB917705905  
Last Datalog update: 2023-09-05 14:25:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOGG BLASTING & FINISHING EQUIPMENT LIMITED
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 HOGG BLASTING & FINISHING EQUIPMENT LIMITED

Current Directors
Officer Role Date Appointed
LAURA FRANCIS
Company Secretary 2010-11-01
IAN FRANCIS
Director 2007-08-21
ANDREW JOHN HOWE
Director 2007-08-21
MICHAEL LESLIE STANLEY
Director 2007-08-21
NEIL WALTON
Director 2010-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN FRANCIS
Company Secretary 2007-08-21 2010-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN FRANCIS COMPLETE FINISHING SYSTEMS LIMITED Director 2016-02-15 CURRENT 2016-02-15 Active - Proposal to Strike off
IAN FRANCIS ERCON FINISHING SYSTEMS LIMITED Director 2012-07-13 CURRENT 1988-04-07 Liquidation
IAN FRANCIS SURFACE FINISHING EQUIPMENT GROUP LIMITED Director 2009-06-30 CURRENT 2009-06-30 Active
IAN FRANCIS ABRACLEAN LIMITED Director 2008-04-22 CURRENT 1978-12-12 Active
ANDREW JOHN HOWE ANGLO-EGYPTIAN STEEL COMPANY LTD Director 2016-10-17 CURRENT 2016-10-17 Active - Proposal to Strike off
ANDREW JOHN HOWE ERCON FINISHING SYSTEMS LIMITED Director 2012-07-13 CURRENT 1988-04-07 Liquidation
ANDREW JOHN HOWE INDURESCO LIMITED Director 2011-05-25 CURRENT 2007-07-09 Dissolved 2018-04-10
ANDREW JOHN HOWE THE NOTTINGHAM LABEL COMPANY LIMITED Director 2009-09-29 CURRENT 2009-09-29 Active
ANDREW JOHN HOWE ABRACLEAN LIMITED Director 2008-04-28 CURRENT 1978-12-12 Active
ANDREW JOHN HOWE HS STEEL UK LIMITED Director 2005-12-02 CURRENT 2005-07-28 Liquidation
MICHAEL LESLIE STANLEY HS STEEL MANAGEMENT COMPANY LIMITED Director 2017-01-05 CURRENT 2017-01-05 Active - Proposal to Strike off
MICHAEL LESLIE STANLEY COUPE INDUSTRIES LIMITED Director 2014-02-04 CURRENT 2014-02-04 Active - Proposal to Strike off
MICHAEL LESLIE STANLEY COUPE EQUIPMENT LIMITED Director 2014-02-04 CURRENT 2014-02-04 Active - Proposal to Strike off
MICHAEL LESLIE STANLEY COUPE CASTINGS LIMITED Director 2014-02-04 CURRENT 2014-02-04 Liquidation
MICHAEL LESLIE STANLEY ERCON FINISHING SYSTEMS LIMITED Director 2012-07-13 CURRENT 1988-04-07 Liquidation
MICHAEL LESLIE STANLEY INDURESCO LIMITED Director 2011-05-25 CURRENT 2007-07-09 Dissolved 2018-04-10
MICHAEL LESLIE STANLEY ORIGIN ALLOY LIMITED Director 2011-01-31 CURRENT 2011-01-31 Active
MICHAEL LESLIE STANLEY THE NOTTINGHAM LABEL COMPANY LIMITED Director 2009-09-29 CURRENT 2009-09-29 Active
MICHAEL LESLIE STANLEY SURFACE FINISHING EQUIPMENT GROUP LIMITED Director 2009-06-30 CURRENT 2009-06-30 Active
MICHAEL LESLIE STANLEY ABRACLEAN LIMITED Director 2008-04-22 CURRENT 1978-12-12 Active
MICHAEL LESLIE STANLEY HS STEEL UK LIMITED Director 2005-12-02 CURRENT 2005-07-28 Liquidation
MICHAEL LESLIE STANLEY SHAKESPEARE FOUNDRY LIMITED Director 2003-08-19 CURRENT 1982-06-01 Liquidation
NEIL WALTON GOODWOOD PAPER(NOTTINGHAM)LIMITED Director 2017-10-03 CURRENT 1956-05-18 Active
NEIL WALTON HS STEEL MANAGEMENT COMPANY LIMITED Director 2017-01-05 CURRENT 2017-01-05 Active - Proposal to Strike off
NEIL WALTON COMPLETE FINISHING SYSTEMS LIMITED Director 2016-02-15 CURRENT 2016-02-15 Active - Proposal to Strike off
NEIL WALTON NL (MILWARD) LIMITED Director 2015-11-17 CURRENT 2015-11-17 Dissolved 2017-11-28
NEIL WALTON ERCON FINISHING SYSTEMS LIMITED Director 2012-07-13 CURRENT 1988-04-07 Liquidation
NEIL WALTON SURFACE FINISHING EQUIPMENT GROUP LIMITED Director 2012-07-05 CURRENT 2009-06-30 Active
NEIL WALTON THE NOTTINGHAM LABEL COMPANY LIMITED Director 2010-02-01 CURRENT 2009-09-29 Active
NEIL WALTON ABRACLEAN LIMITED Director 2010-02-01 CURRENT 1978-12-12 Active
NEIL WALTON SHAKESPEARE FOUNDRY LIMITED Director 2010-01-01 CURRENT 1982-06-01 Liquidation

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
2024-02-15DIRECTOR APPOINTED MR CHRISTOPHER PIERCE
2024-02-15DIRECTOR APPOINTED MR SEAN WIELAND
2023-12-30APPOINTMENT TERMINATED, DIRECTOR JOHN TERENCE PHILLIPS
2023-12-11DIRECTOR APPOINTED MRS CLAIRE TWIBELL
2023-08-29CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES
2023-08-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-15AP01DIRECTOR APPOINTED MR JOHN TERENCE PHILLIPS
2022-09-08APPOINTMENT TERMINATED, DIRECTOR IAN FRANCIS
2022-09-08DIRECTOR APPOINTED MR JOHN ROBERT DODGE
2022-09-08AP01DIRECTOR APPOINTED MR JOHN ROBERT DODGE
2022-09-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN FRANCIS
2022-08-30CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2021-10-22RES01ADOPT ARTICLES 22/10/21
2021-10-22MEM/ARTSARTICLES OF ASSOCIATION
2021-10-04AP01DIRECTOR APPOINTED MR MICHAEL CURRIE
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN HOWE
2021-10-04TM02Termination of appointment of Laura Francis on 2021-10-01
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2021-07-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-01-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-23CH01Director's details changed for Mr Andrew John Howe on 2020-09-16
2020-09-23CH01Director's details changed for Mr Andrew John Howe on 2020-09-16
2020-09-23CH03SECRETARY'S DETAILS CHNAGED FOR LAURA FRANCIS on 2020-09-16
2020-09-16PSC05Change of details for Surface Finishing Equipment Group Limited as a person with significant control on 2020-02-20
2020-09-16PSC05Change of details for Surface Finishing Equipment Group Limited as a person with significant control on 2020-02-20
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2020-03-26TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WALTON
2020-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/20 FROM Shakespeare House, Salop Street Bolton Lancashire BL2 1DZ
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-21CH01Director's details changed for Mr Andrew John Howe on 2016-05-15
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2017-10-23PSC05Change of details for Surface Finishing Equipment Group Ltd as a person with significant control on 2016-04-06
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 3
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2015-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 3
2015-08-21AR0121/08/15 ANNUAL RETURN FULL LIST
2014-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 3
2014-08-21AR0121/08/14 ANNUAL RETURN FULL LIST
2013-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-09-27AR0121/08/13 ANNUAL RETURN FULL LIST
2013-08-05CH03SECRETARY'S DETAILS CHNAGED FOR LAURA FRANCIS on 2013-08-05
2012-09-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-29AR0121/08/12 ANNUAL RETURN FULL LIST
2011-08-31AR0121/08/11 ANNUAL RETURN FULL LIST
2011-08-11CH01Director's details changed for Mr Michael Leslie Stanley on 2010-10-05
2011-06-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-17CH01Director's details changed for Michael Leslie Stanley on 2011-01-12
2011-01-18AP03Appointment of Laura Francis as company secretary
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HOWE / 05/10/2010
2010-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / IAN FRANCIS / 05/10/2010
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LESLIE STANLEY / 05/10/2010
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN FRANCIS / 05/10/2010
2010-11-18TM02APPOINTMENT TERMINATED, SECRETARY IAN FRANCIS
2010-10-19AR0121/08/10 FULL LIST
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-16AP01DIRECTOR APPOINTED NEIL WALTON
2010-01-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-09AR0121/08/09 FULL LIST
2009-08-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-16AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-03363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-09-04225CURREXT FROM 31/03/2008 TO 31/12/2008
2007-11-22225ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08
2007-11-05CERTNMCOMPANY NAME CHANGED FHS21 LIMITED CERTIFICATE ISSUED ON 05/11/07
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-08-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
24 - Manufacture of basic metals
245 - Casting of metals
24510 - Casting of iron




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1085289 Active Licenced property: 10, ARMSTRONG ROAD WASHINGTON GB NE37 1PR. Correspondance address: ARMSTRONG INDUSTRIAL ESTATE 10 ARMSTRONG ROAD WASHINGTON GB NE37 1PR

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 HOGG BLASTING & FINISHING EQUIPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-01-13 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-06-26 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2007-10-12 Satisfied JAMES HOGG & SONS (NORTH SHIELDS) LIMITED
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HOGG BLASTING & FINISHING EQUIPMENT LIMITED

Intangible Assets
Patents
We have not found any records of HOGG BLASTING & FINISHING EQUIPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOGG BLASTING & FINISHING EQUIPMENT LIMITED
Trademarks
We have not found any records of HOGG BLASTING & FINISHING EQUIPMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HOGG BLASTING & FINISHING EQUIPMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2014-11-04 GBP £566 Equipment and Materials
Durham County Council 2014-09-30 GBP £510 Equipment and Materials
Durham County Council 2014-05-02 GBP £566
Durham County Council 2012-07-19 GBP £609 Equipment and Materials
Gateshead Council 2011-05-05 GBP £2,200
Durham County Council 2010-11-10 GBP £582
Durham County Council 2010-10-13 GBP £706

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.

Outgoings
Business Rates/Property Tax
No properties were found where HOGG BLASTING & FINISHING EQUIPMENT LIMITED 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 HOGG BLASTING & FINISHING EQUIPMENT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0184243001Water cleaning appliances with built-in motor, with heating device
2015-06-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2015-05-0162034931Men's or boys' bib and brace overalls of artificial fibres, industrial and occupational (excl. knitted or crocheted)
2015-04-0195079000Line fishing tackle n.e.s; fish landing nets, butterfly nets and similar nets; decoys and similar hunting or shooting requisites (excl. decoy calls of all kinds and stuffed birds of heading 9705)
2015-02-0184243001Water cleaning appliances with built-in motor, with heating device
2014-12-0161142000Special garments for professional, sporting or other purposes, n.e.s., of cotton, knitted or crocheted
2014-12-0173182900Non-threaded articles, of iron or steel
2014-11-0184249000Parts 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.
2014-10-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2014-10-0184243001Water cleaning appliances with built-in motor, with heating device
2014-08-0184249000Parts 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.
2014-03-0162034931Men's or boys' bib and brace overalls of artificial fibres, industrial and occupational (excl. knitted or crocheted)
2014-02-0184141089Vacuum pumps (excl. vacuum pumps for use in semiconductor production, rotary piston vacuum pumps, sliding vane rotary pumps, molecular drag pumps and Roots pumps, diffusion pumps, cryopumps and adsorption pumps)
2014-01-0162034931Men's or boys' bib and brace overalls of artificial fibres, industrial and occupational (excl. knitted or crocheted)
2013-11-0182060000Sets of two or more tools of heading 8202 to 8205, put up in sets for retail sale
2013-09-0162
2013-08-0184249000Parts 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.
2013-07-0184818059Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves)
2013-06-0184249000Parts 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.
2013-02-0184249000Parts 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.
2013-01-0184249000Parts 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.
2012-12-0149100000Calendars of any kinds, printed, incl. calendars blocks
2012-11-0184249000Parts 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.
2012-10-0162
2012-08-0184249000Parts 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.
2012-06-0184249000Parts 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.
2012-03-0184249000Parts 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.
2012-02-0162
2011-12-0161143000Special garments for professional, sporting or other purposes, n.e.s., of man-made fibres, knitted or crocheted
2011-12-0184249000Parts 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.
2011-09-0184249000Parts 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.
2011-08-0162
2011-05-0184249000Parts 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.
2011-04-0184243090Steam or sand blasting machines and similar jet projecting machines (excl. compressed air operated and water cleaning appliances with built-in motor and appliances for cleaning special containers)
2011-01-0162
2010-12-0162
2010-10-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-09-0162
2010-07-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-06-0184249000Parts 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.
2010-05-0128499090Carbides, whether or not chemically defined (excl. of calcium, silicon, boron, tungsten, aluminium, chromium, molybdenum, vanadium, tantalum, titanium, and inorganic or organic compounds of mercury whether or not chemically defined)
2010-04-0169032010Retorts, crucibles, mufflers, nozzles, plugs, supports, cupels, tubes, pipes, sheaths, rods and other refractory ceramic goods, containing, by weight, < 45% of alumina and > 50% of silica (excl. refractory bricks, blocks, tiles and similar refractory ceramic constructional goods)
2010-03-0162
2010-03-0184249000Parts 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 HOGG BLASTING & FINISHING EQUIPMENT LIMITED 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 HOGG BLASTING & FINISHING EQUIPMENT LIMITED 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.