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

PRODRIVE COMPOSITES LIMITED

PRODRIVE COMPOSITES LIMITED PRECEDENT DRIVE, ROOKSLEY, MILTON KEYNES, BUCKINGHAMSHIRE, MK13 8PE,
Company Registration Number
07764727
Private Limited Company
Active

Company Overview

About Prodrive Composites Ltd
PRODRIVE COMPOSITES LIMITED was founded on 2011-09-07 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Prodrive Composites Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PRODRIVE COMPOSITES LIMITED
 
Legal Registered Office
PRODRIVE COMPOSITES LIMITED PRECEDENT DRIVE
ROOKSLEY
MILTON KEYNES
BUCKINGHAMSHIRE
MK13 8PE
Other companies in OX16
 
Previous Names
CONSIDER LIMITED18/11/2011
Filing Information
Company Number 07764727
Company ID Number 07764727
Date formed 2011-09-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB123851428  
Last Datalog update: 2024-04-07 03:04:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRODRIVE COMPOSITES 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 PRODRIVE COMPOSITES LIMITED

Current Directors
Officer Role Date Appointed
TIM MARK COLCHESTER
Director 2014-01-27
IAN DOWNING
Director 2015-07-21
DAVID PENDER RICHARDS
Director 2015-07-21
WARREN EDWARD ROBERTS
Director 2017-03-07
ADAM DAVID ROBSON
Director 2017-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PIX WESTON
Director 2015-07-22 2017-05-01
DOMINIC OWEN CARTWRIGHT
Director 2014-01-27 2016-06-15
ANTHONY JAMES BUTCHER
Director 2012-01-20 2014-01-27
CLIVE GERALD SCRIVENER
Director 2011-09-07 2012-01-20
BRISTOL LEGAL SERVICES LIMITED
Company Secretary 2011-09-07 2011-09-07
THOMAS PAUL RUSSELL
Director 2011-09-07 2011-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIM MARK COLCHESTER PRODRIVE INVESTMENTS LIMITED Director 2017-06-23 CURRENT 1988-09-21 Active
TIM MARK COLCHESTER THE HUMMINGBIRD BICYCLE COMPANY LIMITED Director 2016-06-07 CURRENT 2015-09-10 Active
TIM MARK COLCHESTER HYBRAERO LIMITED Director 2016-05-17 CURRENT 2016-04-14 Active
TIM MARK COLCHESTER DACRON LIMITED Director 2015-12-16 CURRENT 1980-12-22 Dissolved 2016-04-19
TIM MARK COLCHESTER PRODRIVE AUTOMOTIVE TECHNOLOGY (OVERSEAS HOLDINGS) LIMITED Director 2015-12-16 CURRENT 1996-09-27 Dissolved 2016-04-12
TIM MARK COLCHESTER PRODRIVE AUTOMOTIVE TECHNOLOGY LIMITED Director 2015-12-16 CURRENT 1991-02-21 Dissolved 2016-05-24
TIM MARK COLCHESTER PRODRIVE E RACING LIMITED Director 2015-12-16 CURRENT 2006-02-23 Dissolved 2016-04-12
TIM MARK COLCHESTER ASTON MARTIN RACING LIMITED Director 2015-12-16 CURRENT 2007-04-03 Active
TIM MARK COLCHESTER RALLY 2011 LIMITED Director 2015-12-16 CURRENT 2006-11-17 Active
TIM MARK COLCHESTER PRODRIVE ADVANCED TECHNOLOGIES LIMITED Director 2015-12-16 CURRENT 2010-10-18 Active
TIM MARK COLCHESTER PRODRIVE 2000 LIMITED Director 2015-06-15 CURRENT 1977-09-01 Dissolved 2016-05-24
TIM MARK COLCHESTER PRODRIVE ENGINEERING LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
TIM MARK COLCHESTER BRANDAND LIMITED Director 2014-01-27 CURRENT 2006-09-06 Active
TIM MARK COLCHESTER PRODRIVE (HOLDINGS) LIMITED Director 2014-01-27 CURRENT 1999-10-08 Active
TIM MARK COLCHESTER PRODRIVE AUTOMOTIVE TECHNOLOGY (EUROPE) LIMITED Director 2014-01-27 CURRENT 1996-09-27 Active
TIM MARK COLCHESTER PRODRIVE VENTURES LIMITED Director 2014-01-27 CURRENT 2012-06-22 Active
TIM MARK COLCHESTER PRODRIVE MOTORSPORT LIMITED Director 2014-01-27 CURRENT 1983-12-12 Active
IAN DOWNING SOLID SOLUTIONS MANAGEMENT LIMITED Director 2017-11-03 CURRENT 1998-10-27 Active
IAN DOWNING SERTEC CORPORATION LIMITED Director 2016-02-17 CURRENT 2016-02-05 Active
IAN DOWNING REFLEX VEHICLE HIRE LIMITED Director 2015-06-11 CURRENT 2011-10-17 Active
IAN DOWNING MORTGAGE AND SURVEYING SERVICES LIMITED Director 2015-02-05 CURRENT 2007-01-17 Active
IAN DOWNING PALMER HARGREAVES HOLDINGS LIMITED Director 2013-12-16 CURRENT 2008-08-08 Active
DAVID PENDER RICHARDS INTERNATIONAL MOTOR SPORTS LIMITED Director 2018-02-13 CURRENT 1994-10-18 Active
DAVID PENDER RICHARDS MOTORSPORT UK ASSOCIATION LIMITED Director 2018-01-01 CURRENT 1977-12-19 Active
DAVID PENDER RICHARDS PMS AUTO ENGINEERING LIMITED Director 2014-01-13 CURRENT 1988-11-11 Dissolved 2016-04-12
DAVID PENDER RICHARDS PRODRIVE AUTOMOTIVE TECHNOLOGY LIMITED Director 2014-01-13 CURRENT 1991-02-21 Dissolved 2016-05-24
DAVID PENDER RICHARDS SPEEDLINE SPORT LIMITED Director 2014-01-13 CURRENT 1993-06-09 Dissolved 2016-04-12
DAVID PENDER RICHARDS ASTON MARTIN RACING LIMITED Director 2014-01-13 CURRENT 2007-04-03 Active
DAVID PENDER RICHARDS PRODRIVE ADVANCED TECHNOLOGIES LIMITED Director 2014-01-13 CURRENT 2010-10-18 Active
DAVID PENDER RICHARDS PRODRIVE VENTURES LIMITED Director 2014-01-13 CURRENT 2012-06-22 Active
DAVID PENDER RICHARDS RALLY 2011 LIMITED Director 2011-12-22 CURRENT 2006-11-17 Active
DAVID PENDER RICHARDS HUNDRED PERCENT CORNWALL LTD. Director 2011-08-05 CURRENT 2011-08-05 Active
DAVID PENDER RICHARDS PRODRIVE E RACING LIMITED Director 2006-02-23 CURRENT 2006-02-23 Dissolved 2016-04-12
DAVID PENDER RICHARDS HUNDRED PERCENT MANAGEMENT LIMITED Director 2003-01-02 CURRENT 2003-01-02 Active
DAVID PENDER RICHARDS HUNDRED PERCENT AVIATION LIMITED Director 2000-05-23 CURRENT 2000-05-22 Active
DAVID PENDER RICHARDS PRODRIVE (HOLDINGS) LIMITED Director 1999-11-19 CURRENT 1999-10-08 Active
DAVID PENDER RICHARDS HUNDRED PERCENT GROUP LIMITED Director 1999-10-11 CURRENT 1999-10-08 Active - Proposal to Strike off
DAVID PENDER RICHARDS PRODRIVE 2000 LIMITED Director 1992-05-31 CURRENT 1977-09-01 Dissolved 2016-05-24
DAVID PENDER RICHARDS PRODRIVE MOTORSPORT LIMITED Director 1992-04-07 CURRENT 1983-12-12 Active
DAVID PENDER RICHARDS PRODRIVE PROJECTS LIMITED Director 1991-05-31 CURRENT 1986-03-27 Dissolved 2016-04-12
DAVID PENDER RICHARDS WORLDRALLY LIMITED Director 1991-05-31 CURRENT 1983-12-12 Dissolved 2016-04-12
DAVID PENDER RICHARDS PRODRIVE INVESTMENTS LIMITED Director 1991-05-31 CURRENT 1988-09-21 Active
ADAM DAVID ROBSON DEBEN MANAGEMENT LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
ADAM DAVID ROBSON TOROTRAK PLC Director 2015-04-13 CURRENT 1998-06-09 Liquidation
ADAM DAVID ROBSON FLYBRID AUTOMOTIVE LIMITED Director 2015-04-07 CURRENT 2006-12-11 In Administration

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
2024-09-03REGISTRATION OF A CHARGE / CHARGE CODE 077647270011
2024-08-09APPOINTMENT TERMINATED, DIRECTOR NICOLA ANN IRONS
2024-04-1004/04/24 STATEMENT OF CAPITAL GBP 1.22357
2024-03-04FULL ACCOUNTS MADE UP TO 30/06/23
2023-10-11CONFIRMATION STATEMENT MADE ON 07/09/23, WITH UPDATES
2023-07-25REGISTRATION OF A CHARGE / CHARGE CODE 077647270010
2023-04-26REGISTRATION OF A CHARGE / CHARGE CODE 077647270009
2023-02-23Resolutions passed:<ul><li>Resolution Disapply articles in relation to matters resolved 17/02/2023</ul>
2022-12-14DIRECTOR APPOINTED MR DAVID BELLIS
2022-12-14APPOINTMENT TERMINATED, DIRECTOR JONATHAN EARL
2022-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EARL
2022-12-14AP01DIRECTOR APPOINTED MR DAVID BELLIS
2022-11-15FULL ACCOUNTS MADE UP TO 01/07/22
2022-11-15FULL ACCOUNTS MADE UP TO 01/07/22
2022-11-15AAFULL ACCOUNTS MADE UP TO 01/07/22
2022-10-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2022-10-11CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES
2021-11-05AAFULL ACCOUNTS MADE UP TO 02/07/21
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH UPDATES
2021-07-21MEM/ARTSARTICLES OF ASSOCIATION
2021-07-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-07-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077647270008
2021-07-09SH0102/07/21 STATEMENT OF CAPITAL GBP 1.22353
2021-04-16AA01Current accounting period extended from 31/12/20 TO 30/06/21
2021-04-16AP01DIRECTOR APPOINTED MR BRIAN WILLIAM HAWKES
2021-04-07PSC05Change of details for Prodrive Holdings Ltd as a person with significant control on 2016-07-21
2020-11-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-14AP01DIRECTOR APPOINTED MR JONATHAN EARL
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN DOWNING
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES
2020-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 077647270008
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2019-08-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-06-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077647270004
2018-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077647270005
2018-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-11-10LATEST SOC10/11/17 STATEMENT OF CAPITAL;GBP 1.22343
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES
2017-11-10PSC02Notification of Bgf Gp Limited as a person with significant control on 2017-10-01
2017-11-10PSC07CESSATION OF BGF INVESTMENTS LP AS A PERSON OF SIGNIFICANT CONTROL
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-28AP01DIRECTOR APPOINTED MR ADAM DAVID ROBSON
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PIX WESTON
2017-07-05SH0113/06/14 STATEMENT OF CAPITAL GBP 23192
2017-07-03SH10Particulars of variation of rights attached to shares
2017-07-03SH08Change of share class name or designation
2017-06-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2017-06-29RES12VARYING SHARE RIGHTS AND NAMES
2017-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 077647270007
2017-03-29MEM/ARTSARTICLES OF ASSOCIATION
2017-03-29RES01ADOPT ARTICLES 29/03/17
2017-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 077647270006
2017-03-07AP01DIRECTOR APPOINTED MR WARREN EDWARD ROBERTS
2016-10-14RES13TRANSFER OF SHARES, SECURED INSTITUTION 20/09/2016
2016-10-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-10-14RES01ALTER ARTICLES 20/09/2016
2016-10-14RES01ALTER ARTICLES 20/09/2016
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 1.15043
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC CARTWRIGHT
2016-05-20MEM/ARTSARTICLES OF ASSOCIATION
2016-05-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-20RES01ALTER ARTICLES 12/05/2016
2016-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 077647270005
2016-03-14AUDAUDITOR'S RESIGNATION
2015-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 077647270004
2015-10-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 1.15
2015-10-05AR0107/09/15 FULL LIST
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077647270003
2015-08-06AP01DIRECTOR APPOINTED IAN DOWNING
2015-08-06AP01DIRECTOR APPOINTED JOHN PIX WESTON
2015-08-06AP01DIRECTOR APPOINTED MR DAVID PENDER RICHARDS
2015-07-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-07-31SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-07-31SH0121/07/15 STATEMENT OF CAPITAL GBP 1.15043
2015-07-31SH02SUB-DIVISION 21/07/15
2015-07-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-31RES01ADOPT ARTICLES 21/07/2015
2015-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2015 FROM PRODRIVE HEADQUARTERS CHALKER WAY BANBURY OXFORDSHIRE OX16 4XD ENGLAND
2015-06-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2015 FROM ACORN HOUSE (PRODRIVE) ACORN WAY BANBURY OXFORDSHIRE OX16 3ER
2015-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 077647270003
2014-12-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-17AR0107/09/14 FULL LIST
2014-01-30ANNOTATIONClarification
2014-01-29AP01DIRECTOR APPOINTED MR DOMINIC CARTWRIGHT
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BUTCHER
2014-01-29AP01DIRECTOR APPOINTED MR TIM COLCHESTER
2013-10-04AR0107/09/13 FULL LIST
2013-04-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-10RES13APPROVAL OF DOCUMENTS 24/09/2012
2012-09-28AR0107/09/12 FULL LIST
2012-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-20AP01DIRECTOR APPOINTED MR ANTHONY BUTCHER
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE SCRIVENER
2012-01-16RES13APPROVAL OF FUNDING DOCUMENTS 23/12/2011
2012-01-16RES01ALTER ARTICLES 23/12/2011
2012-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-28AA01CURRSHO FROM 30/09/2012 TO 31/12/2011
2011-11-18RES15CHANGE OF NAME 16/11/2011
2011-11-18CERTNMCOMPANY NAME CHANGED CONSIDER LIMITED CERTIFICATE ISSUED ON 18/11/11
2011-11-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-07AP01DIRECTOR APPOINTED MR CLIVE GERALD SCRIVENER
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RUSSELL
2011-10-06TM02APPOINTMENT TERMINATED, SECRETARY BRISTOL LEGAL SERVICES LIMITED
2011-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2011 FROM PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE ENGLAND
2011-09-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
293 - Manufacture of parts and accessories for motor vehicles
29320 - Manufacture of other parts and accessories for motor vehicles




Licences & Regulatory approval
We could not find any licences issued to PRODRIVE COMPOSITES 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 PRODRIVE COMPOSITES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-31 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
2017-03-06 Outstanding BGF INVESTMENTS LP ACTING THROUGH ITS GENERAL PARTNER BUSINESS GROWTH FUND PLC (AS SECURITY TRUSTEE)
2016-04-29 Outstanding BARCLAYS BANK PLC
2015-10-16 Outstanding BARCLAYS BANK PLC
2015-04-10 Satisfied BIRMINGHAM CITY COUNCIL
MORTGAGE 2012-10-16 Outstanding BARCLAYS BANK PLC
DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND DEBENTURE 2012-01-10 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PRODRIVE COMPOSITES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRODRIVE COMPOSITES LIMITED
Trademarks
We have not found any records of PRODRIVE COMPOSITES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRODRIVE COMPOSITES 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 (29320 - Manufacture of other parts and accessories for motor vehicles) as PRODRIVE COMPOSITES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PRODRIVE COMPOSITES 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 PRODRIVE COMPOSITES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0159119090Textile products and articles, for technical purposes, specified in Note 7 to chapter 59, n.e.s. (excl. those of felt)
2015-01-0159119090Textile products and articles, for technical purposes, specified in Note 7 to chapter 59, n.e.s. (excl. those of felt)
2013-11-0159119090Textile products and articles, for technical purposes, specified in Note 7 to chapter 59, n.e.s. (excl. those of felt)
2013-09-0139209990Plates, sheets, film, foil and strip, of non-cellular plastics, n.e.s., not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, those of addition polymerization, condensation and rearrangement polymerization products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)

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 PRODRIVE COMPOSITES 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 PRODRIVE COMPOSITES 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.