Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > H REALISATIONS 2023 LIMITED
Company Information for

H REALISATIONS 2023 LIMITED

C/O A&L GOODBODY NORTHERN IRELAND LLP, 42-46 FOUNTAIN STREET, BELFAST, BT1 5EF,
Company Registration Number
NI058521
Private Limited Company
In Administration

Company Overview

About H Realisations 2023 Ltd
H REALISATIONS 2023 LIMITED was founded on 2006-03-20 and has its registered office in Belfast. The organisation's status is listed as "In Administration". H Realisations 2023 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
H REALISATIONS 2023 LIMITED
 
Legal Registered Office
C/O A&L GOODBODY NORTHERN IRELAND LLP
42-46 FOUNTAIN STREET
BELFAST
BT1 5EF
Other companies in BT39
 
Previous Names
HOTLINES EUROPE LTD04/04/2024
Filing Information
Company Number NI058521
Company ID Number NI058521
Date formed 2006-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB881828289  
Last Datalog update: 2024-05-05 11:02:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H REALISATIONS 2023 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 H REALISATIONS 2023 LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN GRESHAM
Director 2017-11-03
WILLIAM JAMES KERNAN
Director 2017-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON TOBY MICHELL
Director 2017-04-03 2017-11-02
GILES DAVID
Company Secretary 2016-07-07 2017-05-12
GILES MATTHEW OLIVER DAVID
Director 2016-07-07 2017-05-12
STEFAN BARDEN
Director 2016-07-07 2017-04-27
MICHAEL COWAN
Company Secretary 2006-03-29 2016-07-07
MICHAEL DEREK COWAN
Director 2006-03-29 2016-07-07
FRANK WARWICK
Director 2006-03-29 2016-07-07
CHRISTOPHER WILLIAM GEORGE WATSON
Director 2006-03-29 2016-07-07
C.S. SECRETARIAL SERVICES LTD
Company Secretary 2006-03-20 2006-03-29
CS DIRECTOR SERVICES LIMITED
Director 2006-03-20 2006-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN GRESHAM RUPTION LIMITED Director 2017-11-02 CURRENT 1996-08-09 Active - Proposal to Strike off
NICHOLAS JOHN GRESHAM ENSCO 503 LIMITED Director 2017-11-02 CURRENT 2006-04-06 Active - Proposal to Strike off
NICHOLAS JOHN GRESHAM W REALISATIONS 2023 LIMITED Director 2017-11-02 CURRENT 1991-12-03 In Administration
NICHOLAS JOHN GRESHAM MAPIL MIDCO 1 LIMITED Director 2017-11-02 CURRENT 2011-10-19 In Administration
NICHOLAS JOHN GRESHAM CR REALISATIONS 2023 LIMITED Director 2017-11-02 CURRENT 2010-12-02 In Administration
NICHOLAS JOHN GRESHAM DECADE EUROPE LIMITED Director 2017-11-02 CURRENT 2010-04-08 Active - Proposal to Strike off
NICHOLAS JOHN GRESHAM MAPIL BIDCO LIMITED Director 2017-11-02 CURRENT 2011-09-23 Active - Proposal to Strike off
NICHOLAS JOHN GRESHAM MAPIL MIDCO 2 LIMITED Director 2017-11-02 CURRENT 2011-11-14 Active - Proposal to Strike off
NICHOLAS JOHN GRESHAM C REALISATIONS 2023 LIMITED Director 2017-11-02 CURRENT 1999-08-18 In Administration
NICHOLAS JOHN GRESHAM MAPIL TOPCO LIMITED Director 2017-11-02 CURRENT 2011-11-28 Liquidation
NICHOLAS JOHN GRESHAM DAWSON OVERSEAS HOLDINGS LIMITED Director 2011-08-23 CURRENT 1989-05-24 Dissolved 2016-01-12
NICHOLAS JOHN GRESHAM DAWSON UK LTD Director 2011-08-23 CURRENT 1926-04-26 Dissolved 2016-01-12
NICHOLAS JOHN GRESHAM SURRIDGE DAWSON (HOLDINGS) LIMITED Director 2011-08-23 CURRENT 1933-12-29 Dissolved 2016-01-12
WILLIAM JAMES KERNAN PELOTON TOPCO LIMITED Director 2017-12-06 CURRENT 2017-09-20 Liquidation
WILLIAM JAMES KERNAN CR REALISATIONS 2023 LIMITED Director 2017-03-20 CURRENT 2010-12-02 In Administration
WILLIAM JAMES KERNAN C REALISATIONS 2023 LIMITED Director 2017-03-20 CURRENT 1999-08-18 In Administration
WILLIAM JAMES KERNAN RUPTION LIMITED Director 2017-03-06 CURRENT 1996-08-09 Active - Proposal to Strike off
WILLIAM JAMES KERNAN ENSCO 503 LIMITED Director 2017-03-06 CURRENT 2006-04-06 Active - Proposal to Strike off
WILLIAM JAMES KERNAN W REALISATIONS 2023 LIMITED Director 2017-03-06 CURRENT 1991-12-03 In Administration
WILLIAM JAMES KERNAN MAPIL MIDCO 1 LIMITED Director 2017-03-06 CURRENT 2011-10-19 In Administration
WILLIAM JAMES KERNAN DECADE EUROPE LIMITED Director 2017-03-06 CURRENT 2010-04-08 Active - Proposal to Strike off
WILLIAM JAMES KERNAN MAPIL BIDCO LIMITED Director 2017-03-06 CURRENT 2011-09-23 Active - Proposal to Strike off
WILLIAM JAMES KERNAN MAPIL MIDCO 2 LIMITED Director 2017-03-06 CURRENT 2011-11-14 Active - Proposal to Strike off
WILLIAM JAMES KERNAN MAPIL TOPCO LIMITED Director 2017-03-06 CURRENT 2011-11-28 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
2024-04-04NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2024-04-04Company name changed hotlines europe LTD\certificate issued on 04/04/24
2024-02-08Error
2023-12-08REGISTERED OFFICE CHANGED ON 08/12/23 FROM C/O a&L Goodbody Northern Ireland Llp 42-46 Fountain Street Belfast BT1 5EF
2023-12-07Insolvency:amending form 2.12B(NI)
2023-12-07Error
2023-12-01REGISTERED OFFICE CHANGED ON 01/12/23 FROM 5 Trench Road Mallusk Newtonabbey BT36 4TY Northern Ireland
2023-06-21Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-06-21Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-06-21Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-06-21Audit exemption subsidiary accounts made up to 2022-09-30
2023-05-23APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN BRUCE
2023-05-23DIRECTOR APPOINTED MR WILLIAM DALTON RANDLE
2023-03-24CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2022-12-13Director's details changed for Mr Huw David Crwys-Williams on 2022-06-01
2022-09-14Memorandum articles filed
2022-09-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-06-21Notice of agreement to exemption from audit of accounts for period ending 26/09/21
2022-06-21Audit exemption statement of guarantee by parent company for period ending 26/09/21
2022-06-21Consolidated accounts of parent company for subsidiary company period ending 26/09/21
2022-06-21Audit exemption subsidiary accounts made up to 2021-09-26
2021-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0585210002
2021-10-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/09/20
2021-10-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/09/20
2021-10-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/09/21
2021-07-26AA01Previous accounting period shortened from 31/12/20 TO 30/09/20
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ROSS CLEMMOW
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2021-03-17AP01DIRECTOR APPOINTED MR HUW DAVID CRWYS-WILLIAMS
2020-07-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/12/19
2020-07-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/12/19
2020-07-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/12/19
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-10-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/12/18
2019-10-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/12/18
2019-10-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/12/18
2019-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/12/18
2019-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/12/18
2019-06-03AP01DIRECTOR APPOINTED MR ADRIAN JOHN BRUCE
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN GRESHAM
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2019-02-01AP01DIRECTOR APPOINTED MR ALEXANDER ROSS CLEMMOW
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES KERNAN
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2018-03-23PSC02Notification of Mapil Bidco Limited as a person with significant control on 2016-07-07
2018-03-23PSC07CESSATION OF CHAIN REACTION CYCLES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 5 TRENCH ROAD NEWTONABBEY BT36 4TY NORTHERN IRELAND
2017-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2017 FROM KILBRIDE ROAD DOAGH BALLYCLARE COUNTY ANTRIM BT39 0EE NORTHERN IRELAND
2017-11-16AP01DIRECTOR APPOINTED MR NICHOLAS JOHN GRESHAM
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TOBY MICHELL
2017-10-31AAFULL ACCOUNTS MADE UP TO 01/01/17
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR GILES MATTHEW OLIVER DAVID
2017-05-12TM02Termination of appointment of Giles David on 2017-05-12
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN BARDEN
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 3
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-04-06AP01DIRECTOR APPOINTED MR SIMON TOBY MICHELL
2017-04-05AP01DIRECTOR APPOINTED MR WILLIAM JAMES KERNAN
2016-10-18AA31/12/15 TOTAL EXEMPTION SMALL
2016-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0585210002
2016-08-10AP01DIRECTOR APPOINTED MR STEFAN BARDEN
2016-08-09TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL COWAN
2016-08-09AP03SECRETARY APPOINTED MR GILES DAVID
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR FRANK WARWICK
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WATSON
2016-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 184 RASHEE ROAD BALLYCLARE COUNTY ANTRIM BT39 9JB
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COWAN
2016-08-09AP01DIRECTOR APPOINTED MR GILES DAVID
2016-08-01RES01ADOPT ARTICLES 01/07/2016
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 3
2016-04-21AR0120/03/16 FULL LIST
2015-10-02AA31/12/14 TOTAL EXEMPTION SMALL
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 3
2015-05-14AR0120/03/15 FULL LIST
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 3
2014-03-25AR0120/03/14 FULL LIST
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-17AR0120/03/13 FULL LIST
2013-04-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL COWAN / 05/04/2013
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM GEORGE WATSON / 05/04/2013
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DEREK COWAN / 05/04/2013
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2012 FROM C/O THE COMPANY SHOP 79 CHICHESTER STREET BELFAST BT1 4JE
2012-04-11AR0120/03/12 FULL LIST
2012-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COWAN / 01/03/2012
2012-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS WATSON / 01/03/2012
2012-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK WARWICK / 01/03/2012
2011-09-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-28AR0120/03/11 FULL LIST
2011-03-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL COWAN / 28/03/2011
2010-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-24AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-22AR0120/03/10 FULL LIST
2010-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL COWAN / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS WATSON / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK WARWICK / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COWAN / 22/03/2010
2010-02-01AR0120/03/09 FULL LIST
2009-11-16AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-08371S(NI)20/03/08 ANNUAL RETURN SHUTTLE
2008-11-13AC(NI)31/12/07 ANNUAL ACCTS
2008-06-06371S(NI)20/03/08 ANNUAL RETURN SHUTTLE
2007-11-15AC(NI)31/12/06 ANNUAL ACCTS
2007-06-27295(NI)CHANGE IN SIT REG ADD
2007-06-27CERTC(NI)CERT CHANGE
2007-06-27CNR-D(NI)CHNG NAME RES FEE WAIVED
2007-03-22371S(NI)20/03/07 ANNUAL RETURN SHUTTLE
2006-06-16233(NI)CHANGE OF ARD
2006-05-02296(NI)CHANGE OF DIRS/SEC
2006-05-02295(NI)CHANGE IN SIT REG ADD
2006-05-02296(NI)CHANGE OF DIRS/SEC
2006-05-02296(NI)CHANGE OF DIRS/SEC
2006-05-0298-2(NI)RETURN OF ALLOT OF SHARES
2006-03-31CERTC(NI)CERT CHANGE
2006-03-31CNRES(NI)RESOLUTION TO CHANGE NAME
2006-03-31UDM+A(NI)UPDATED MEM AND ARTS
2006-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles




Licences & Regulatory approval
We could not find any licences issued to H REALISATIONS 2023 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2023-12-29
Appointment of Administrators2023-11-24
Appointment of Liquidators2023-11-03
Fines / Sanctions
No fines or sanctions have been issued against H REALISATIONS 2023 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-05 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (AS SECURITY AGENT)
CHARGE OF DEPOSIT 2010-11-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 1,470,624
Creditors Due Within One Year 2011-12-31 £ 1,090,525
Provisions For Liabilities Charges 2012-12-31 £ 11,174
Provisions For Liabilities Charges 2011-12-31 £ 11,566

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 H REALISATIONS 2023 LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 178,091
Cash Bank In Hand 2011-12-31 £ 148,900
Current Assets 2012-12-31 £ 1,330,054
Current Assets 2011-12-31 £ 1,027,403
Debtors 2012-12-31 £ 1,151,963
Debtors 2011-12-31 £ 878,503
Fixed Assets 2012-12-31 £ 205,468
Fixed Assets 2011-12-31 £ 228,887
Shareholder Funds 2012-12-31 £ 53,724
Shareholder Funds 2011-12-31 £ 154,199
Tangible Fixed Assets 2012-12-31 £ 91,775
Tangible Fixed Assets 2011-12-31 £ 84,204

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of H REALISATIONS 2023 LIMITED registering or being granted any patents
Domain Names

H REALISATIONS 2023 LIMITED owns 3 domain names.

hotlinesmx.co.uk   hotlines-mx.co.uk   hotlinesmotox.co.uk  

Trademarks
We have not found any records of H REALISATIONS 2023 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H REALISATIONS 2023 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 (47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles) as H REALISATIONS 2023 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where H REALISATIONS 2023 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 H REALISATIONS 2023 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0087149990Parts and accessories for bicycles, and parts thereof, n.e.s.
2018-12-0087149990Parts and accessories for bicycles, and parts thereof, n.e.s.
2018-09-0087149990Parts and accessories for bicycles, and parts thereof, n.e.s.
2018-09-0087149190Parts of front forks, for cycles (excl. for motorcycles)
2018-09-0087149190Parts of front forks, for cycles (excl. for motorcycles)
2018-08-0087149190Parts of front forks, for cycles (excl. for motorcycles)
2018-08-0087149190Parts of front forks, for cycles (excl. for motorcycles)
2018-08-0087149990Parts and accessories for bicycles, and parts thereof, n.e.s.
2018-08-0087149990Parts and accessories for bicycles, and parts thereof, n.e.s.
2018-07-0087120030Bicycles, not motorised, with ball bearings
2018-07-0087149130Front forks for cycles (excl. for motorcycles)
2018-07-0087149130Front forks for cycles (excl. for motorcycles)
2018-07-0095069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2018-07-0095069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2018-06-0087120030Bicycles, not motorised, with ball bearings
2018-06-0087149190Parts of front forks, for cycles (excl. for motorcycles)
2018-06-0087149190Parts of front forks, for cycles (excl. for motorcycles)
2018-06-0087149990Parts and accessories for bicycles, and parts thereof, n.e.s.
2018-06-0087149990Parts and accessories for bicycles, and parts thereof, n.e.s.
2018-05-0087120030Bicycles, not motorised, with ball bearings
2018-04-0087120030Bicycles, not motorised, with ball bearings
2018-04-0087149110Frames for cycles (excl. for motorcycles)
2018-04-0087149190Parts of front forks, for cycles (excl. for motorcycles)
2018-04-0087149190Parts of front forks, for cycles (excl. for motorcycles)
2018-03-0087120030Bicycles, not motorised, with ball bearings
2018-02-0087120030Bicycles, not motorised, with ball bearings
2018-01-0087120030Bicycles, not motorised, with ball bearings
2018-01-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-01-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-01-0087149190Parts of front forks, for cycles (excl. for motorcycles)
2018-01-0087149190Parts of front forks, for cycles (excl. for motorcycles)
2018-01-0087149990Parts and accessories for bicycles, and parts thereof, n.e.s.
2018-01-0087149990Parts and accessories for bicycles, and parts thereof, n.e.s.
2017-04-0087120030Bicycles, not motorised, with ball bearings
2017-04-0087149990Parts and accessories for bicycles, and parts thereof, n.e.s.
2017-02-0087120030Bicycles, not motorised, with ball bearings
2017-01-0087149990Parts and accessories for bicycles, and parts thereof, n.e.s.
2016-11-0087120030Bicycles, not motorised, with ball bearings
2016-11-0087141010Brakes and parts thereof, of motorcycles "incl. mopeds"
2016-10-0087120030Bicycles, not motorised, with ball bearings
2016-10-0087141010Brakes and parts thereof, of motorcycles "incl. mopeds"
2016-09-0087120030Bicycles, not motorised, with ball bearings
2016-09-0087141010Brakes and parts thereof, of motorcycles "incl. mopeds"
2016-08-0087089997Parts 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)
2016-08-0087120030Bicycles, not motorised, with ball bearings
2016-08-0061149000Special garments for professional, sporting or other purposes, n.e.s., of textile materials, knitted or crocheted (excl. of cotton and man-made fibres)
2016-07-0087120030Bicycles, not motorised, with ball bearings
2016-07-0087149110Frames for cycles (excl. for motorcycles)
2016-06-0087120030Bicycles, not motorised, with ball bearings
2016-06-0087149110Frames for cycles (excl. for motorcycles)
2016-05-0087120030Bicycles, not motorised, with ball bearings
2016-05-0087149990Parts and accessories for bicycles, and parts thereof, n.e.s.
2016-04-0087120030Bicycles, not motorised, with ball bearings
2016-03-0087081010Bumpers and parts thereof, for the industrial assembly of motor cars and other motor vehicles principally designed for the transport of persons, vehicles for the transport of goods with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of a cylinder capacity <= 2.500 cm³ or with spark-ignition internal piston engine of a cylinder capacity <= 2.800 cm³ and special purpose motor vehicles of heading 8705, n.e.s.
2016-03-0087149990Parts and accessories for bicycles, and parts thereof, n.e.s.
2016-02-0087120030Bicycles, not motorised, with ball bearings
2016-02-0087149110Frames for cycles (excl. for motorcycles)
2016-02-0087120070Cycles, incl. delivery tricycles, not motorised (excl. bicycles with ball bearings)
2016-01-0087149910Handlebars for bicycles
2016-01-0087149990Parts and accessories for bicycles, and parts thereof, n.e.s.
2015-09-0062113390Men's or boys' garments, of man-made fibres, n.e.s. (not knitted or crocheted)
2015-09-0087149990Parts and accessories for bicycles, and parts thereof, n.e.s.
2014-03-0187120030Bicycles, not motorised, with ball bearings
2014-01-0187141090Parts and accessories of motorcycles, incl. mopeds, n.e.s. (excl. brakes, gear boxes, road wheels, silencers, exhaust pipes, clutches, and their parts)
2013-11-0187120070Cycles, incl. delivery tricycles, not motorised (excl. bicycles with ball bearings)
2013-10-0187149110Frames for cycles (excl. for motorcycles)
2013-09-0187149190Parts of front forks, for cycles (excl. for motorcycles)
2013-09-0187149990Parts and accessories for bicycles, and parts thereof, n.e.s.
2013-02-0190211090Splints and other fracture appliances
2013-01-0187149130Front forks for cycles (excl. for motorcycles)
2013-01-0187149190Parts of front forks, for cycles (excl. for motorcycles)
2013-01-0187149610Pedals for bicycles
2012-11-0187149190Parts of front forks, for cycles (excl. for motorcycles)
2012-10-0187149990Parts and accessories for bicycles, and parts thereof, n.e.s.
2012-09-0187120070Cycles, incl. delivery tricycles, not motorised (excl. bicycles with ball bearings)
2012-08-0162033390Men's or boys' jackets and blazers of synthetic fibres (excl. knitted or crocheted, industrial and occupational, and wind-jackets and similar articles)
2012-08-0162042990Women's or girls' ensembles of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, ski overalls and swimwear)
2012-08-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2012-07-0161099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)
2012-07-0187149990Parts and accessories for bicycles, and parts thereof, n.e.s.
2012-06-0161149000Special garments for professional, sporting or other purposes, n.e.s., of textile materials, knitted or crocheted (excl. of cotton and man-made fibres)
2012-06-0162113310Men's or boys' industrial and occupational clothing of man-made fibres (excl. knitted or crocheted)
2012-05-0161109090Jerseys, pullovers, cardigans, waistcoats and similar articles, of textile materials, knitted or crocheted (excl. of man-made fibres, wool, fine animal hair, cotton, flax or ramie, and wadded waistcoats)
2012-01-0187120030Bicycles, not motorised, with ball bearings
2011-12-0187149110Frames for cycles (excl. for motorcycles)
2011-10-0187149110Frames for cycles (excl. for motorcycles)
2011-08-0187149690Parts of pedals and crank-gear for bicycles, n.e.s.
2011-06-0161099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)
2011-06-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2010-09-0187120010

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 H REALISATIONS 2023 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 H REALISATIONS 2023 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.