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

EFF OFFSHORE SOLUTIONS LIMITED

15 NEWLAND, LINCOLN, LINCOLNSHIRE, LN1 1XG,
Company Registration Number
06366260
Private Limited Company
Active

Company Overview

About Eff Offshore Solutions Ltd
EFF OFFSHORE SOLUTIONS LIMITED was founded on 2007-09-11 and has its registered office in Lincolnshire. The organisation's status is listed as "Active". Eff Offshore Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EFF OFFSHORE SOLUTIONS LIMITED
 
Legal Registered Office
15 NEWLAND
LINCOLN
LINCOLNSHIRE
LN1 1XG
Other companies in LN1
 
Previous Names
HKJ OFFSHORE SOLUTIONS LIMITED12/01/2011
AMERICAN BLOCK COMPANY (UK) LIMITED22/04/2009
WILCHAP 481 LIMITED25/09/2007
Filing Information
Company Number 06366260
Company ID Number 06366260
Date formed 2007-09-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB925095517  
Last Datalog update: 2024-04-06 17:53:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EFF OFFSHORE SOLUTIONS LIMITED
The accountancy firm based at this address is WRIGHT VIGAR 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 EFF OFFSHORE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
CAMAMILE LIMITED
Company Secretary 2012-07-19
MARK PHILIP GRANT
Director 2007-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
CAMAMILE LIMITED
Company Secretary 2007-09-20 2012-07-19
JOHN ERIK HANSEN
Director 2009-10-01 2010-04-27
LARS LUND
Director 2008-04-07 2010-04-27
ANDERS KLASTRUP
Director 2008-04-07 2009-10-01
ROBERT JOHN DYE
Director 2007-09-20 2009-07-30
ROY KJELLERUP
Director 2007-09-20 2009-07-30
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Nominated Secretary 2007-09-11 2007-09-20
WILCHAP NOMINEES LIMITED
Nominated Director 2007-09-11 2007-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAMAMILE LIMITED BELLROSE INVESTMENTS LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active
CAMAMILE LIMITED BARLINGS SERVICES LIMITED Company Secretary 2016-08-24 CURRENT 2016-08-24 Dissolved 2018-01-30
CAMAMILE LIMITED SOPHIE HODGES STUDIO LIMITED Company Secretary 2016-05-13 CURRENT 2016-04-08 Active
CAMAMILE LIMITED KJELLERUP SERVICES LIMITED Company Secretary 2015-12-14 CURRENT 2015-11-05 Active - Proposal to Strike off
CAMAMILE LIMITED THE STORE X LIMITED Company Secretary 2015-10-09 CURRENT 2015-08-13 Active
CAMAMILE LIMITED HOLMES REAL ESTATE LTD Company Secretary 2014-10-25 CURRENT 2000-10-25 Active - Proposal to Strike off
CAMAMILE LIMITED ALPD LIMITED Company Secretary 2013-11-04 CURRENT 2013-09-26 Active
CAMAMILE LIMITED VINYL FACTORY MUSIC LIMITED Company Secretary 2013-04-11 CURRENT 2013-03-19 Active
CAMAMILE LIMITED RESPUBLICA POLICY LIMITED Company Secretary 2012-08-09 CURRENT 2009-07-28 Dissolved 2017-01-03
CAMAMILE LIMITED EXP-AND PARTNERS LIMITED Company Secretary 2012-07-19 CURRENT 2000-05-25 Dissolved 2015-08-25
CAMAMILE LIMITED GAS TURBINE SERVICES (LINCOLN) LIMITED Company Secretary 2012-07-19 CURRENT 2002-04-10 Active
CAMAMILE LIMITED LINCSGREEN LIMITED Company Secretary 2012-07-19 CURRENT 2004-12-09 Dissolved 2018-05-15
CAMAMILE LIMITED LINDA O'HERN LIMITED Company Secretary 2012-07-19 CURRENT 2005-10-10 Active
CAMAMILE LIMITED BURTON CEDAR INVESTMENTS LIMITED Company Secretary 2012-07-19 CURRENT 2008-11-26 Active
CAMAMILE LIMITED PENTAGRAM DESIGN SERVICES LIMITED Company Secretary 2012-07-19 CURRENT 1993-06-01 Active
CAMAMILE LIMITED AND ASSOCIATES LTD Company Secretary 2012-07-19 CURRENT 1999-10-07 Active - Proposal to Strike off
CAMAMILE LIMITED EUROPEAN SUPPORT SERVICES (UK) LIMITED Company Secretary 2012-07-19 CURRENT 2001-01-25 Active
CAMAMILE LIMITED EUROPEAN SOFT TOUCH LIMITED Company Secretary 2012-07-19 CURRENT 2003-08-06 Active
CAMAMILE LIMITED S.C. & T. LIMITED Company Secretary 2012-07-06 CURRENT 2004-07-21 Active
CAMAMILE LIMITED VINYL FACTORY MANUFACTURING LIMITED Company Secretary 2011-10-18 CURRENT 2000-09-08 Active
CAMAMILE LIMITED FINEYORK LIMITED Company Secretary 2009-07-23 CURRENT 2008-04-16 Active
CAMAMILE LIMITED VINYL SPACE LIMITED Company Secretary 2009-02-27 CURRENT 2001-04-02 Active
CAMAMILE LIMITED CRESCO CAPITAL (LONDON) LIMITED Company Secretary 2008-05-06 CURRENT 2006-09-04 Active
CAMAMILE LIMITED BOX PIZZAS LTD Company Secretary 2006-10-04 CURRENT 2006-10-04 Dissolved 2013-09-26
CAMAMILE LIMITED I.T.S. INDUSTRIAL TECHNICAL SERVICES LIMITED Company Secretary 2005-11-23 CURRENT 1999-12-01 Active - Proposal to Strike off

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
2024-03-1931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-22CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES
2023-03-2731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-03-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH UPDATES
2021-03-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 25000
2017-04-07SH19Statement of capital on 2017-04-07 GBP 25,000
2017-04-07CAP-SSSolvency Statement dated 08/03/17
2017-04-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-09-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 100000
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-09-22CH01Director's details changed for Mark Philip Grant on 2016-09-11
2016-04-15AA01Previous accounting period extended from 31/12/15 TO 31/03/16
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 100000
2015-09-29AR0111/09/15 ANNUAL RETURN FULL LIST
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 100000
2014-09-24AR0111/09/14 ANNUAL RETURN FULL LIST
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-13AR0111/09/13 ANNUAL RETURN FULL LIST
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-21AR0111/09/12 ANNUAL RETURN FULL LIST
2012-07-19AP04Appointment of corporate company secretary Camamile Limited
2012-07-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY CAMAMILE LIMITED
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-27AR0111/09/11 ANNUAL RETURN FULL LIST
2011-04-19MG01Particulars of a mortgage or charge / charge no: 1
2011-01-12RES15CHANGE OF NAME 01/01/2011
2011-01-12CERTNMCompany name changed hkj offshore solutions LIMITED\certificate issued on 12/01/11
2011-01-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-01AR0111/09/10 FULL LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP GRANT / 11/09/2010
2010-10-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAMAMILE LIMITED / 11/09/2010
2010-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR LARS LUND
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HANSEN
2009-11-25AP01DIRECTOR APPOINTED MR JOHN ERIK HANSEN
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDERS KLASTRUP
2009-10-21MISC123
2009-10-21SH0119/11/08 STATEMENT OF CAPITAL GBP 199900
2009-10-07AR0111/09/09 FULL LIST
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR ROY KJELLERUP
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR ROBERT DYE
2009-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-22CERTNMCOMPANY NAME CHANGED AMERICAN BLOCK COMPANY (UK) LIMITED CERTIFICATE ISSUED ON 22/04/09
2008-10-08363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-04-15288aDIRECTOR APPOINTED LARS LUND
2008-04-15288aDIRECTOR APPOINTED ANDERS KLASTRUP
2008-01-0788(2)RAD 20/09/07--------- £ SI 99@1=99 £ IC 1/100
2007-10-26225ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08
2007-10-26288bDIRECTOR RESIGNED
2007-10-26288bSECRETARY RESIGNED
2007-10-26287REGISTERED OFFICE CHANGED ON 26/10/07 FROM: NEW OXFORD HOUSE TOWN HALL SQUARE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1HE
2007-10-26288aNEW SECRETARY APPOINTED
2007-10-26288aNEW DIRECTOR APPOINTED
2007-10-26288aNEW DIRECTOR APPOINTED
2007-10-26288aNEW DIRECTOR APPOINTED
2007-09-25CERTNMCOMPANY NAME CHANGED WILCHAP 481 LIMITED CERTIFICATE ISSUED ON 25/09/07
2007-09-11NEWINCINCORPORATION 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
466 - Wholesale of other machinery, equipment and supplies
46630 - Wholesale of mining, construction and civil engineering machinery




Licences & Regulatory approval
We could not find any licences issued to EFF OFFSHORE SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 EFF OFFSHORE SOLUTIONS LIMITED
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 2011-04-19 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 182,724
Creditors Due Within One Year 2011-12-31 £ 198,697
Other Creditors Due Within One Year 2012-12-31 £ 10,385
Other Creditors Due Within One Year 2011-12-31 £ 10,810
Taxation Social Security Due Within One Year 2012-12-31 £ 38,005
Taxation Social Security Due Within One Year 2011-12-31 £ 5,236
Trade Creditors Within One Year 2012-12-31 £ 134,334
Trade Creditors Within One Year 2011-12-31 £ 182,651
U K Deferred Tax 2012-12-31 £ 3,154

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 EFF OFFSHORE SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 100,000
Called Up Share Capital 2011-12-31 £ 100,000
Cash Bank In Hand 2012-12-31 £ 6,175
Cash Bank In Hand 2011-12-31 £ 8,233
Current Assets 2012-12-31 £ 315,213
Current Assets 2011-12-31 £ 269,766
Debtors 2012-12-31 £ 258,403
Debtors 2011-12-31 £ 211,894
Debtors Due Within One Year 2012-12-31 £ 258,403
Debtors Due Within One Year 2011-12-31 £ 211,894
Shareholder Funds 2012-12-31 £ 143,540
Shareholder Funds 2011-12-31 £ 83,494
Stocks Inventory 2012-12-31 £ 50,635
Stocks Inventory 2011-12-31 £ 49,639
Tangible Fixed Assets 2012-12-31 £ 11,115
Tangible Fixed Assets 2011-12-31 £ 12,425

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EFF OFFSHORE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EFF OFFSHORE SOLUTIONS LIMITED
Trademarks
We have not found any records of EFF OFFSHORE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EFF OFFSHORE SOLUTIONS LIMITED. 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 (46630 - Wholesale of mining, construction and civil engineering machinery) as EFF OFFSHORE SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EFF OFFSHORE SOLUTIONS 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 EFF OFFSHORE SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2018-12-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2018-11-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2018-11-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2018-10-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2018-09-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2018-09-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2018-06-0084306900Earth moving machinery, not self-propelled, n.e.s.
2018-05-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2018-05-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2018-04-0084849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2018-02-0073041990Line pipe of a kind used for oil or gas pipelines, seamless, of iron or steel, of an external diameter of > 406,4 mm (excl. products of stainless steel or of cast iron)
2018-02-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2018-02-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2016-11-0082079099Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working materials other than metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s.
2016-09-0084596990Milling machines for metals, not numerically controlled (excl. way-type unit head machines, boring-milling machines, knee-type milling machines, tool milling machines and gear cutting machines)
2016-08-0073030010Tubes and pipes of a kind used in pressure systems, of cast iron
2016-08-0082079099Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working materials other than metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s.
2016-07-0073079210Sleeves of iron or steel, threaded (excl. cast or of stainless steel)
2016-07-0082079099Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working materials other than metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s.
2016-07-0084198998Machinery, plant or laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, n.e.s.
2016-07-0073182900Non-threaded articles, of iron or steel
2016-06-0073072100Flanges of stainless steel (excl. cast products)
2016-06-0073079100Flanges of iron or steel (excl. cast or stainless products)
2016-05-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2016-05-0084592900Drilling machines for working metal, not numerically controlled (excl. way-type unit head machines and hand-operated machines)
2016-04-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2016-04-0084799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2016-01-0082079099Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working materials other than metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s.
2015-09-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2015-03-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2015-03-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2015-02-0184314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2015-02-0084314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2014-10-0173072100Flanges of stainless steel (excl. cast products)
2014-10-0184314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2014-08-0184314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2014-03-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2014-03-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2014-03-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2013-12-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2013-12-0184314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2013-11-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2013-10-0173079311Butt welding elbows and bends, of iron or steel, with greatest external diameter <= 609,6 mm (excl. cast iron or stainless steel products)
2013-08-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2013-07-0173261990Articles of iron or steel, closed-die forged or stamped, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills)
2013-07-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2013-05-0173259910Articles of malleable cast iron, n.e.s. (excl. grinding balls and similar articles for mills)
2013-05-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2013-04-0173251099Articles of non-malleable cast iron, n.e.s. (excl. surface and valve boxes and articles for sewage, water,...
2013-04-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2013-03-0173269040Pallets and similar platforms for handling goods, of iron or steel
2013-03-0173269098Articles of iron or steel, n.e.s.
2013-01-0173251099Articles of non-malleable cast iron, n.e.s. (excl. surface and valve boxes and articles for sewage, water,...
2012-12-0173072100Flanges of stainless steel (excl. cast products)
2012-11-0173262000Articles of iron or steel wire, n.e.s.
2012-10-0173072100Flanges of stainless steel (excl. cast products)
2012-10-0173269060Ventilators, non-mechanical, guttering, hooks and like articles used in the building industry, n.e.s., of iron or steel
2012-09-0173262000Articles of iron or steel wire, n.e.s.
2012-08-0173269098Articles of iron or steel, n.e.s.
2012-07-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2012-06-0184849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2012-05-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2012-05-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2012-04-0173269098Articles of iron or steel, n.e.s.
2012-04-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2012-03-0173251099Articles of non-malleable cast iron, n.e.s. (excl. surface and valve boxes and articles for sewage, water,...
2012-01-0173251099Articles of non-malleable cast iron, n.e.s. (excl. surface and valve boxes and articles for sewage, water,...
2011-12-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2011-11-0173072990
2011-10-0173072990
2011-10-0173251099Articles of non-malleable cast iron, n.e.s. (excl. surface and valve boxes and articles for sewage, water,...

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 EFF OFFSHORE SOLUTIONS 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 EFF OFFSHORE SOLUTIONS 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.