Company Information for BOOMER INDUSTRIES LIMITED
6 Ferguson Road, Knockmore Hill Industrial Park, Lisburn, BT28 2FW,
|
Company Registration Number
NI008036
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
BOOMER INDUSTRIES LIMITED | |||
Legal Registered Office | |||
6 Ferguson Road Knockmore Hill Industrial Park Lisburn BT28 2FW Other companies in BT28 | |||
| |||
Company Number | NI008036 | |
---|---|---|
Company ID Number | NI008036 | |
Date formed | 1970-09-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-03-31 | |
Account next due | 2025-12-31 | |
Latest return | 2024-05-16 | |
Return next due | 2025-05-30 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB251706672 |
Last Datalog update: | 2024-10-15 16:23:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BOOMER INDUSTRIES INC | Oklahoma | Unknown | ||
BOOMER INDUSTRIES INC | Arizona | Unknown | ||
Boomer Industries Limited | 1408 Oak Creek Ave FRUITA CO 81521 | Voluntarily Dissolved | Company formed on the 2020-06-09 | |
BOOMER INDUSTRIES LLC | 8197 DARLEY ROAD SE AUMSVILLE OR 97325 | Active | Company formed on the 2024-09-19 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW HENRY WALLACE |
||
THOMAS GERARD FAUGHEY |
||
ANDREW HENRY ROBINSON |
||
ANDREW HENRY WALLACE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ROBERTSON WRIGHT |
Director | ||
JAMES MARSHALL STEWART |
Director | ||
JOHN DAVID IRWIN |
Director | ||
NIGEL ALEXANDER WILLIAMSON |
Director | ||
JAMES BOOMER |
Director | ||
KENNETH BOOMER |
Director | ||
ANONA BOOMER |
Director | ||
HAZEL BOOMER |
Director | ||
ROBERT BOOMER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CENTRE FOR COMPETITIVENESS (NI) LIMITED | Director | 2006-12-14 | CURRENT | 1996-01-15 | Active | |
LISBURN ENTERPRISE ORGANISATION LIMITED | Director | 2003-01-16 | CURRENT | 1990-08-13 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 16/05/24, WITH UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0080360015 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0080360016 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0080360017 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0080360018 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Appointment of Mr Paul David Lawlor as company secretary on 2023-06-15 | ||
Current accounting period extended from 31/12/23 TO 31/03/24 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0080360013 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0080360014 | ||
REGISTRATION OF A CHARGE / CHARGE CODE NI0080360017 | ||
REGISTRATION OF A CHARGE / CHARGE CODE NI0080360018 | ||
REGISTRATION OF A CHARGE / CHARGE CODE NI0080360016 | ||
DIRECTOR APPOINTED MR ABHEDYA AJIT JAIN | ||
Termination of appointment of Andrew Henry Wallace on 2023-06-15 | ||
APPOINTMENT TERMINATED, DIRECTOR THOMAS GERARD FAUGHEY | ||
APPOINTMENT TERMINATED, DIRECTOR JANET LOUISE LITTLE | ||
DIRECTOR APPOINTED MR ASHISH GADI | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW HENRY WALLACE | ||
DIRECTOR APPOINTED MR PAUL DAVID LAWLOR | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW HENRY ROBINSON | ||
CESSATION OF THOMAS GERARD FAUGHEY AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF ANDREW HENRY WALLACE AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF ANDREW HENRY ROBINSON AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Jain (Europe) Limited as a person with significant control on 2023-06-15 | ||
REGISTRATION OF A CHARGE / CHARGE CODE NI0080360015 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0080360014 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH10 | Particulars of variation of rights attached to shares | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | Statement of company's objects | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MRS JANET LOUISE LITTLE | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTSON WRIGHT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES | |
SH06 | 22/12/16 STATEMENT OF CAPITAL GBP 7259 | |
SH06 | 21/10/16 STATEMENT OF CAPITAL GBP 7393 | |
SH06 | 22/11/16 STATEMENT OF CAPITAL GBP 7326 | |
SH06 | 22/09/16 STATEMENT OF CAPITAL GBP 7460 | |
SH06 | 22/08/16 STATEMENT OF CAPITAL GBP 7527 | |
SH06 | 22/07/16 STATEMENT OF CAPITAL GBP 7594 | |
SH06 | 22/06/16 STATEMENT OF CAPITAL GBP 7661 | |
SH06 | 23/05/16 STATEMENT OF CAPITAL GBP 7728 | |
SH06 | 22/03/16 STATEMENT OF CAPITAL GBP 7862 | |
SH06 | 22/04/16 STATEMENT OF CAPITAL GBP 7795 | |
LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 7200 | |
SH06 | 23/01/17 STATEMENT OF CAPITAL GBP 7200 | |
SH03 | Purchase of own shares | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 7795 | |
AR01 | 16/05/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;GBP 7929 | |
SH06 | 22/02/16 STATEMENT OF CAPITAL GBP 7929 | |
SH06 | 22/01/16 STATEMENT OF CAPITAL GBP 7996 | |
SH06 | 23/11/15 STATEMENT OF CAPITAL GBP 8130 | |
SH06 | 22/12/15 STATEMENT OF CAPITAL GBP 8063 | |
SH06 | 22/10/15 STATEMENT OF CAPITAL GBP 8197 | |
SH06 | 22/09/15 STATEMENT OF CAPITAL GBP 8264 | |
SH06 | 21/08/15 STATEMENT OF CAPITAL GBP 8331 | |
SH06 | 22/07/15 STATEMENT OF CAPITAL GBP 8398 | |
SH06 | 22/06/15 STATEMENT OF CAPITAL GBP 8465 | |
SH06 | 22/05/15 STATEMENT OF CAPITAL GBP 8532 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
SH06 | 06/04/15 STATEMENT OF CAPITAL GBP 8666 | |
SH06 | 22/04/15 STATEMENT OF CAPITAL GBP 8599 | |
SH06 | 23/03/15 STATEMENT OF CAPITAL GBP 8728 | |
SH06 | 06/03/15 STATEMENT OF CAPITAL GBP 8795 | |
SH06 | 20/02/15 STATEMENT OF CAPITAL GBP 8852 | |
SH06 | 06/02/15 STATEMENT OF CAPITAL GBP 8919 | |
SH06 | 06/01/15 STATEMENT OF CAPITAL GBP 8976 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 8599 | |
AR01 | 16/05/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GERARD FAUGHEY / 25/03/2015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0080360013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
SH06 | 05/12/14 STATEMENT OF CAPITAL GBP 9033 | |
SH06 | 06/11/14 STATEMENT OF CAPITAL GBP 9090 | |
SH06 | 06/10/14 STATEMENT OF CAPITAL GBP 9147 | |
SH06 | 05/09/14 STATEMENT OF CAPITAL GBP 9204 | |
SH06 | 06/08/14 STATEMENT OF CAPITAL GBP 9261 | |
SH06 | 07/07/14 STATEMENT OF CAPITAL GBP 9318 | |
SH06 | 06/06/14 STATEMENT OF CAPITAL GBP 9375 | |
SH06 | 08/05/14 STATEMENT OF CAPITAL GBP 9432 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES STEWART | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
AR01 | 16/05/14 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 27/05/14 STATEMENT OF CAPITAL GBP 9489 | |
SH06 | 27/05/14 STATEMENT OF CAPITAL GBP 9546 | |
SH06 | 27/05/14 STATEMENT OF CAPITAL GBP 9603 | |
SH06 | 27/05/14 STATEMENT OF CAPITAL GBP 9658 | |
SH06 | 27/05/14 STATEMENT OF CAPITAL GBP 9715 | |
SH06 | 27/05/14 STATEMENT OF CAPITAL GBP 9781 | |
SH06 | 27/05/14 STATEMENT OF CAPITAL GBP 9847 | |
SH06 | 27/05/14 STATEMENT OF CAPITAL GBP 9904 | |
SH06 | 27/05/14 STATEMENT OF CAPITAL GBP 9961 | |
SH06 | 27/05/14 STATEMENT OF CAPITAL GBP 10027 | |
SH06 | 27/05/14 STATEMENT OF CAPITAL GBP 10084 | |
SH06 | 27/05/14 STATEMENT OF CAPITAL GBP 10150 | |
SH06 | 27/05/14 STATEMENT OF CAPITAL GBP 10207 | |
SH06 | 27/05/14 STATEMENT OF CAPITAL GBP 10273 | |
SH06 | 27/05/14 STATEMENT OF CAPITAL GBP 11488 | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 11545 | |
SH06 | 27/05/14 STATEMENT OF CAPITAL GBP 11545 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 23/05/14 STATEMENT OF CAPITAL GBP 11602 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 18/02/14 STATEMENT OF CAPITAL GBP 11659 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN IRWIN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
SH06 | 09/08/13 STATEMENT OF CAPITAL GBP 11659 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAMSON | |
AR01 | 16/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 16/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERTSON WRIGHT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ALEXANDER WILLIAMSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HENRY WALLACE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARSHALL STEWART / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID IRWIN / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 16/05/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 16/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WRIGHT / 16/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ALEXANDER WILLIAMSON / 16/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HENRY WALLACE / 16/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEWART / 16/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HENRY ROBINSON / 16/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID IRWIN / 16/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FAUGHEY / 16/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WRIGHT / 26/07/2007 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ALEXANDER WILLIAMSON / 31/03/2005 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HENRY WALLACE / 05/11/2002 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEWART / 31/01/2007 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HENRY ROBINSON / 30/06/2006 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID IRWIN / 09/03/2004 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FAUGHEY / 02/04/2001 | |
AC(NI) | 31/12/08 ANNUAL ACCTS | |
371S(NI) | 16/05/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/07 ANNUAL ACCTS | |
371S(NI) | 16/05/08 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC |
Total # Mortgages/Charges | 17 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 16 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NORTHERN BANK LIMITED | ||
MORTGAGE OR CHARGE | Satisfied | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Satisfied | INVEST NORTHERN IRELAND | |
MORTGAGE OR CHARGE | Satisfied | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Satisfied | BANK LIMITED & | |
CHATTELS MORTGAGE | Satisfied | FORWARD TRUST LIMITED | |
MORTGAGE DEBENTURE | Satisfied | ULSTER BANK | |
CHATTELS MORTGAGE | Satisfied | FORWARD TRUST LIMITED | |
EQUITABLE MORTGAGE BY DEPOSIT OF TITLE DEEDS WITHOUT WRITTEN INSTRUMENT | Satisfied | ULSTER BANK | |
EQUITABLE MORTGAGE BY DEPOSIT OF TITLE DEEDS WITHOUT WRITTEN INSTRUMENT | Satisfied | ULSTER BANK |
|
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 BOOMER INDUSTRIES LIMITED
The top companies supplying to UK government with the same SIC code (16230 - Manufacture of other builders' carpentry and joinery) as BOOMER INDUSTRIES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39211200 | Plates, sheets, film, foil and strip, of cellular polymers of vinyl chloride, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30) | |||
39211200 | Plates, sheets, film, foil and strip, of cellular polymers of vinyl chloride, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30) | |||
39211200 | Plates, sheets, film, foil and strip, of cellular polymers of vinyl chloride, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30) | |||
39174000 | Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses | |||
39172390 | Rigid tubes, pipes and hoses, of polymers of vinyl chloride (excl. seamless and cut to length only) | |||
39259080 | Builders' ware for the manufacture of flooring, walls, partition walls, ceilings, roofing, etc. guttering and accessories, banisters, fences and the like, fitted shelving for shops, factories, warehouses, storerooms, etc., architectural ornaments such as fluting, vaulting and friezes, of plastics, n.e.s. | |||
87089993 | Parts and accessories of closed-die forged steel, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | |||
96062900 | Buttons (excl. of plastics or base metal, not covered with textile material, press-fasteners, snap-fasteners, press studs and cuff links) | |||
84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | |||
84779080 | Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel) | |||
39211200 | Plates, sheets, film, foil and strip, of cellular polymers of vinyl chloride, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30) | |||
87089993 | Parts and accessories of closed-die forged steel, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. | |||
84779080 | Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel) | |||
84779080 | Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |