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

PAVEGEN SYSTEMS LTD

ALDWYCH HOUSE, 71-91 ALDWYCH, LONDON, WC2B 4HN,
Company Registration Number
06980029
Private Limited Company
Active

Company Overview

About Pavegen Systems Ltd
PAVEGEN SYSTEMS LTD was founded on 2009-08-04 and has its registered office in London. The organisation's status is listed as "Active". Pavegen Systems Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PAVEGEN SYSTEMS LTD
 
Legal Registered Office
ALDWYCH HOUSE
71-91 ALDWYCH
LONDON
WC2B 4HN
Other companies in CT1
 
Filing Information
Company Number 06980029
Company ID Number 06980029
Date formed 2009-08-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 28/09/2024
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 19:41:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAVEGEN SYSTEMS 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 PAVEGEN SYSTEMS LTD

Current Directors
Officer Role Date Appointed
JULIAN RICHARD KEMBALL-COOK
Company Secretary 2009-08-04
DONALD MICHAEL EUNGBLUT
Director 2014-10-17
JULIAN RICHARD KEMBALL-COOK
Director 2009-08-04
LAURENCE BERNARD KEMBALL-COOK
Director 2009-08-04
JOHN JEFFREY MARTIN
Director 2017-02-28
CHARLOTTE MASON
Director 2013-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD STEWART CLEMENT FRANCIS
Director 2013-05-22 2014-09-29
STEPHEN WILLIAM CRAIG
Director 2012-07-01 2013-03-04
IAN BROWN
Director 2010-12-01 2013-03-03
ANGELA ISABELA AGNES LENNOX
Director 2010-12-01 2013-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN RICHARD KEMBALL-COOK PAVEGEN LIMITED Company Secretary 2009-08-02 CURRENT 2009-08-02 Active
DONALD MICHAEL EUNGBLUT PATHWAYS2WELLBEING LIMITED Director 2012-12-03 CURRENT 2012-12-03 Active - Proposal to Strike off
JULIAN RICHARD KEMBALL-COOK ROADGEN SYSTEMS LIMITED Director 2010-08-09 CURRENT 2010-08-09 Active
JULIAN RICHARD KEMBALL-COOK PAVEGEN LIMITED Director 2009-08-02 CURRENT 2009-08-02 Active
CHARLOTTE MASON CHARLOTTE MASON ASSOCIATES LIMITED Director 2014-09-09 CURRENT 2014-09-09 Active
CHARLOTTE MASON INSEAD ALUMNI ASSOCIATION (UK) LIMITED Director 2013-03-29 CURRENT 1991-05-29 Active
CHARLOTTE MASON WHO HOW NOW LIMITED Director 2011-10-18 CURRENT 2011-10-18 Active
CHARLOTTE MASON CRACKING BOARDS LIMITED Director 2011-10-18 CURRENT 2011-10-18 Active
CHARLOTTE MASON SILICONIOM LIMITED Director 2011-08-08 CURRENT 2011-08-08 Active

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
2024-02-28Compulsory strike-off action has been discontinued
2023-10-25Compulsory strike-off action has been discontinued
2023-10-24FIRST GAZETTE notice for compulsory strike-off
2023-10-1405/04/23 STATEMENT OF CAPITAL GBP 2446.1661
2023-10-1420/04/23 STATEMENT OF CAPITAL GBP 2455.0071
2023-10-1402/05/23 STATEMENT OF CAPITAL GBP 2471.41266
2023-10-1409/05/23 STATEMENT OF CAPITAL GBP 2471.4421
2023-10-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069800290002
2023-04-1703/04/23 STATEMENT OF CAPITAL GBP 2424.17915
2023-02-14REGISTERED OFFICE CHANGED ON 14/02/23 FROM Aldwych House Pavagen Systems Ltd 71-91 Aldwych London WC2B 4HN United Kingdom
2022-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-18RP04CS01
2022-10-0514/12/21 STATEMENT OF CAPITAL GBP 2402.19715
2022-10-05SH0114/12/21 STATEMENT OF CAPITAL GBP 2402.19715
2022-09-27CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES
2022-09-27CS01Clarification A second filed CS01 (statement of capital and shareholders information) was registered on 18/10/2022
2022-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-22Previous accounting period shortened from 29/12/20 TO 28/12/20
2021-12-22AA01Previous accounting period shortened from 29/12/20 TO 28/12/20
2021-12-02PSC08Notification of a person with significant control statement
2021-12-02PSC07CESSATION OF LAURENCE BERNARD KEMBALL-COOK AS A PERSON OF SIGNIFICANT CONTROL
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH UPDATES
2021-10-29DISS40Compulsory strike-off action has been discontinued
2021-10-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/21 FROM 5-15 Cromer Street Kings Cross London WC1H 8LS England
2021-05-12SH0105/05/21 STATEMENT OF CAPITAL GBP 2387.96715
2021-04-07SH0101/04/21 STATEMENT OF CAPITAL GBP 2370.31215
2021-02-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-02-18SH0102/02/21 STATEMENT OF CAPITAL GBP 2342.67515
2021-02-12RES10Resolutions passed:
  • Resolution of allotment of securities
2021-01-20SH0121/12/20 STATEMENT OF CAPITAL GBP 2318.90766
2021-01-19CH01Director's details changed for John Jeffrey Martin on 2021-01-01
2020-12-03SH0101/12/20 STATEMENT OF CAPITAL GBP 2262.62266
2020-11-27SH0121/10/20 STATEMENT OF CAPITAL GBP 2182.00466
2020-11-06RES10Resolutions passed:
  • Resolution of allotment of securities
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES
2020-03-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2020-01-13SH0125/11/19 STATEMENT OF CAPITAL GBP 2170.29766
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES
2019-09-05AA01Previous accounting period shortened from 30/12/18 TO 29/12/18
2019-09-03SH0130/07/19 STATEMENT OF CAPITAL GBP 2156.685
2019-07-27AD02Register inspection address changed from Hanover House 14 Hanover Square London W1S 1HP England to 7 Savoy Court London WC2R 0EX
2019-07-27AD03Registers moved to registered inspection location of 7 Savoy Court London WC2R 0EX
2018-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-27AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES
2018-08-24CH03SECRETARY'S DETAILS CHNAGED FOR MR JULIAN RICHARD KEMBALL-COOK on 2018-08-24
2018-08-24CH01Director's details changed for Mr Julian Richard Kemball-Cook on 2018-08-24
2018-08-24SH0106/06/18 STATEMENT OF CAPITAL GBP 1977.7289
2018-08-22SH0106/06/18 STATEMENT OF CAPITAL GBP 1974.0497
2018-08-22LATEST SOC22/08/18 STATEMENT OF CAPITAL;GBP 1956.02163
2018-08-22SH0106/06/18 STATEMENT OF CAPITAL GBP 1956.02163
2018-08-13CH03SECRETARY'S DETAILS CHNAGED FOR MR JULIAN RICHARD KEMBALL-COOK on 2018-08-13
2018-08-13CH01Director's details changed for Mr Julian Richard Kemball-Cook on 2018-08-13
2018-08-08CH03SECRETARY'S DETAILS CHNAGED FOR MR JULIAN RICHARD KEMBALL-COOK on 2018-08-08
2018-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN RICHARD KEMBALL-COOK / 08/08/2018
2018-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN RICHARD KEMBALL-COOK / 08/08/2018
2017-12-08LATEST SOC08/12/17 STATEMENT OF CAPITAL;GBP 1949.32551
2017-12-08SH0130/08/17 STATEMENT OF CAPITAL GBP 1949.32551
2017-12-08MR05All of the property or undertaking has been released from charge for charge number 069800290002
2017-12-07SH0130/08/17 STATEMENT OF CAPITAL GBP 1938.7662
2017-10-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-25LATEST SOC25/09/17 STATEMENT OF CAPITAL;GBP 1927.68052
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES
2017-09-12SH0131/05/17 STATEMENT OF CAPITAL GBP 1914.99198
2017-09-11LATEST SOC11/09/17 STATEMENT OF CAPITAL;GBP 1923.85982
2017-09-11SH0104/07/17 STATEMENT OF CAPITAL GBP 1923.85982
2017-09-11SH0126/06/17 STATEMENT OF CAPITAL GBP 1925.59093
2017-09-11SH0131/05/17 STATEMENT OF CAPITAL GBP 1923.60982
2017-09-07AP01DIRECTOR APPOINTED JOHN JEFFREY MARTIN
2017-08-14SH0112/09/16 STATEMENT OF CAPITAL GBP 1913.15239
2017-06-19SH0113/04/17 STATEMENT OF CAPITAL GBP 1912.64719
2017-06-19SH0123/02/17 STATEMENT OF CAPITAL GBP 1912.52219
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 1912.33533
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-09-01AP01DIRECTOR APPOINTED LAURENCE BERNARD KEMBALL-COOK
2016-08-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR REG PSC
2016-08-24AD02SAIL ADDRESS CHANGED FROM: C/O HARBOTTLE & LEWIS LLP HANOVER HOUSE 14 HANOVER SQUARE LONDON W1S 1HP ENGLAND
2016-08-24AD02SAIL ADDRESS CREATED
2016-08-23SH0129/04/16 STATEMENT OF CAPITAL GBP 1912.33533
2016-08-23SH0104/02/16 STATEMENT OF CAPITAL GBP 1910.83533
2016-08-23SH0131/01/16 STATEMENT OF CAPITAL GBP 1910.36633
2016-08-23SH0127/10/15 STATEMENT OF CAPITAL GBP 1891.45206
2016-08-23SH0128/08/15 STATEMENT OF CAPITAL GBP 1888.17081
2016-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 31 ST GEORGES PLACE CANTERBURY KENT CT1 1XD
2015-12-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-12-21RES01ADOPT ARTICLES 24/07/2015
2015-11-18SH02SUB-DIVISION 24/07/15
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 1887.42
2015-10-14SH0110/09/15 STATEMENT OF CAPITAL GBP 1887.42
2015-10-14SH0104/12/14 STATEMENT OF CAPITAL GBP 1686.76
2015-10-09ANNOTATIONClarification
2015-10-09RP04SECOND FILING FOR FORM SH01
2015-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-10-02AR0104/08/15 FULL LIST
2015-09-21SH02SUB-DIVISION 24/07/15
2015-09-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-12-28LATEST SOC28/12/14 STATEMENT OF CAPITAL;GBP 16871.6
2014-12-28SH0128/11/14 STATEMENT OF CAPITAL GBP 16871.60
2014-12-28SH0128/11/14 STATEMENT OF CAPITAL GBP 16871.60
2014-11-25AP01DIRECTOR APPOINTED DONALD MICHAEL EUNGBLUT
2014-11-25SH0113/11/14 STATEMENT OF CAPITAL GBP 1553.28
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANCIS
2014-09-10AR0104/08/14 FULL LIST
2014-09-07ANNOTATIONClarification
2014-09-07RP04SECOND FILING FOR FORM SH01
2014-08-08SH0130/05/14 STATEMENT OF CAPITAL GBP 1533.78
2014-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-03-04AP01DIRECTOR APPOINTED RICHARD STEWART CLEMENT FRANCIS
2014-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 069800290002
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-20AR0104/08/13 FULL LIST
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRAIG
2013-05-13AP01DIRECTOR APPOINTED STEPHEN WILLIAM CRAIG
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN BROWN
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA LENNOX
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN BROWN
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA LENNOX
2013-01-31AP01DIRECTOR APPOINTED CHARLOTTE MASON
2012-12-27RES01ADOPT ARTICLES 13/12/2012
2012-10-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-11AR0104/08/12 FULL LIST
2012-09-10AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2012-07-25SH0129/06/12 STATEMENT OF CAPITAL GBP 1518.78
2012-07-17RES01ADOPT ARTICLES 25/06/2012
2012-07-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-14AA31/12/11 TOTAL EXEMPTION FULL
2012-03-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-10-24SH0127/08/11 STATEMENT OF CAPITAL GBP 1429.31
2011-08-31AR0104/08/11 FULL LIST
2011-07-20SH0101/06/11 STATEMENT OF CAPITAL GBP 1256.47
2011-06-03SH0110/05/11 STATEMENT OF CAPITAL GBP 1225.06
2011-06-03SH0110/04/11 STATEMENT OF CAPITAL GBP 1212.81
2011-04-15AA31/12/10 TOTAL EXEMPTION FULL
2011-03-21SH0131/12/10 STATEMENT OF CAPITAL GBP 1194.65
2011-03-14AP01DIRECTOR APPOINTED IAN BROWN
2011-03-14AP01DIRECTOR APPOINTED DR ANGELA ISABELA AGNES LENNOX
2011-03-14SH0101/09/10 STATEMENT OF CAPITAL GBP 1107.15
2011-02-21AA01PREVEXT FROM 31/08/2010 TO 31/12/2010
2010-09-29RES01ADOPT ARTICLES 17/09/2010
2010-09-17AR0104/08/10 FULL LIST
2010-09-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2010-09-17AD02SAIL ADDRESS CREATED
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE BERNARD KEMBALL-COOK / 04/08/2010
2010-08-10SH0110/07/10 STATEMENT OF CAPITAL GBP 1052.50
2010-03-11SH02SUB-DIVISION 10/02/10
2010-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ UNITED KINGDOM
2010-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2010 FROM, 788-790 FINCHLEY ROAD, LONDON, NW11 7TJ, UNITED KINGDOM
2009-08-06288cSECRETARY'S CHANGE OF PARTICULARS / JULIAN KEMBALL-COOK / 04/08/2009
2009-08-04287REGISTERED OFFICE CHANGED ON 04/08/2009 FROM HIGHFIELD HOUSE SUMMER HILL HARBLEDOWN CANTERBURY KENT CT2 8NH
2009-08-04288aDIRECTOR APPOINTED LAURENCE BERNARD KEMBALL-COOK
2009-08-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-08-04287REGISTERED OFFICE CHANGED ON 04/08/2009 FROM, HIGHFIELD HOUSE SUMMER HILL HARBLEDOWN, CANTERBURY, KENT, CT2 8NH
2009-08-04New incorporation
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to PAVEGEN SYSTEMS LTD 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 PAVEGEN SYSTEMS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-03 Outstanding LLOYDS BANK PLC
RENTAL DEPOSIT DEED 2012-10-10 Outstanding GREYSTONE INVESTMENT HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2017-12-31
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 PAVEGEN SYSTEMS LTD

Intangible Assets
Patents
We have not found any records of PAVEGEN SYSTEMS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PAVEGEN SYSTEMS LTD
Trademarks
We have not found any records of PAVEGEN SYSTEMS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAVEGEN SYSTEMS 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 (35110 - Production of electricity) as PAVEGEN SYSTEMS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PAVEGEN SYSTEMS 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 PAVEGEN SYSTEMS LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0085023980Generating sets, non-wind-powered and non-powered by spark-ignition internal combustion piston engine (excl. turbogenerators)
2018-11-0085023980Generating sets, non-wind-powered and non-powered by spark-ignition internal combustion piston engine (excl. turbogenerators)
2018-10-0085023980Generating sets, non-wind-powered and non-powered by spark-ignition internal combustion piston engine (excl. turbogenerators)
2018-09-0085011091Universal AC-DC motors of an output <= 37,5 W
2018-09-0085023980Generating sets, non-wind-powered and non-powered by spark-ignition internal combustion piston engine (excl. turbogenerators)
2018-08-0085023980Generating sets, non-wind-powered and non-powered by spark-ignition internal combustion piston engine (excl. turbogenerators)
2018-07-0069072100
2018-03-0085023980Generating sets, non-wind-powered and non-powered by spark-ignition internal combustion piston engine (excl. turbogenerators)
2018-01-0085023980Generating sets, non-wind-powered and non-powered by spark-ignition internal combustion piston engine (excl. turbogenerators)
2018-01-0090230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2018-01-0090230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2017-04-0085023980Generating sets, non-wind-powered and non-powered by spark-ignition internal combustion piston engine (excl. turbogenerators)
2017-04-0090230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2017-03-0085023980Generating sets, non-wind-powered and non-powered by spark-ignition internal combustion piston engine (excl. turbogenerators)
2017-02-0085361010Fuses for a current <= 10 A, for a voltage <= 1.000 V
2017-01-0085023980Generating sets, non-wind-powered and non-powered by spark-ignition internal combustion piston engine (excl. turbogenerators)
2016-09-0085023980Generating sets, non-wind-powered and non-powered by spark-ignition internal combustion piston engine (excl. turbogenerators)
2016-07-0085023980Generating sets, non-wind-powered and non-powered by spark-ignition internal combustion piston engine (excl. turbogenerators)
2016-04-0085023980Generating sets, non-wind-powered and non-powered by spark-ignition internal combustion piston engine (excl. turbogenerators)

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 PAVEGEN SYSTEMS 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 PAVEGEN SYSTEMS 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.