Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SUKL REALISATIONS 2020 LIMITED
Company Information for

SUKL REALISATIONS 2020 LIMITED

CRAIGSHAW ROAD, WEST TULLOS INDUSTRIAL ESTATE, ABERDEEN, AB12 3AS,
Company Registration Number
SC041753
Private Limited Company
Liquidation

Company Overview

About Sukl Realisations 2020 Ltd
SUKL REALISATIONS 2020 LIMITED was founded on 1965-02-19 and has its registered office in Aberdeen. The organisation's status is listed as "Liquidation". Sukl Realisations 2020 Limited is a Private Limited Company registered in SCOTLAND 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
SUKL REALISATIONS 2020 LIMITED
 
Legal Registered Office
CRAIGSHAW ROAD
WEST TULLOS INDUSTRIAL ESTATE
ABERDEEN
AB12 3AS
 
Telephone01207 238855
 
Previous Names
STYROPACK (UK) LIMITED09/07/2020
Filing Information
Company Number SC041753
Company ID Number SC041753
Date formed 1965-02-19
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts FULL
Last Datalog update: 2021-06-02 08:34:53
Primary Source:Companies House
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 SUKL REALISATIONS 2020 LIMITED

Current Directors
Officer Role Date Appointed
KENNETH HUTCHINS
Company Secretary 2009-07-24
WAYNE ROBERT BROWN
Director 2015-05-20
MATTHEW DAVID GROOM
Director 2017-06-01
KENNETH HUTCHINS
Director 2009-07-06
RICHARD PETER SIMON LEE
Director 2011-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEF HENDRIKUS VERSTEGEN
Director 2001-09-13 2015-04-23
JASON IAN GRIFFITHS
Director 2011-05-03 2012-12-31
GAVIN JAMES BIRNIE
Director 2004-01-01 2009-12-18
WOUTER JOZEPH CHRISTIAAN MICHAEL ABBENHUIS
Director 2003-07-01 2009-08-26
ROBERT WARING
Company Secretary 2001-09-13 2009-07-24
ROBERT WARING
Director 2004-01-01 2009-07-24
PETER HASTINGS
Director 2003-07-01 2007-02-23
HARRY VAN DER LOO
Director 2001-09-13 2004-08-12
JOHN YEOMAN
Director 1995-04-21 2003-12-31
GIJSBRECHT KEY
Director 2001-09-13 2003-07-01
ADRIAAN VAN OOSTERHOUT
Director 2001-09-13 2003-07-01
MICHAEL HONORE
Director 1993-09-24 2003-01-02
JOHN YEOMAN
Company Secretary 1989-05-01 2001-09-13
JOHN HOWARD LILLEY
Director 1993-09-24 1999-12-22
PETER TOMMERUP
Director 1989-05-01 1997-04-16
FINN SKJOLDBORG
Director 1989-05-01 1995-04-21
JURGEN ELVERS
Director 1992-07-01 1993-09-30
ANTHONY JOSEPH WALTERS
Director 1989-05-01 1992-12-18
TON GOEMANS
Director 1991-09-02 1992-06-30
ROBERT CRAIG
Director 1989-05-01 1991-04-24
JOHANNES HANSEN
Director 1989-05-01 1991-04-24
MARK PARTNER
Director 1989-05-01 1991-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH HUTCHINS POLYBOX (STORNOWAY) LIMITED Company Secretary 2009-07-24 CURRENT 1988-10-03 Active - Proposal to Strike off
KENNETH HUTCHINS PROTECTION PACKAGING LIMITED Company Secretary 2009-07-24 CURRENT 1967-12-13 Active - Proposal to Strike off
KENNETH HUTCHINS EXPANDED POLYSTYRENE TECHNOLOGY LIMITED Company Secretary 2007-03-30 CURRENT 1959-02-02 Active - Proposal to Strike off
KENNETH HUTCHINS EXPANDING SOLUTIONS LIMITED Company Secretary 2007-03-30 CURRENT 1970-09-18 Active - Proposal to Strike off
KENNETH HUTCHINS SYNBRA UK LIMITED Company Secretary 2007-03-30 CURRENT 1996-05-01 Liquidation
KENNETH HUTCHINS GLENCO PRODUCTS LIMITED Company Secretary 2007-03-30 CURRENT 1980-01-31 Active - Proposal to Strike off
KENNETH HUTCHINS STONEFACE (V.R.) LIMITED Company Secretary 2007-03-30 CURRENT 1988-07-07 Active - Proposal to Strike off
KENNETH HUTCHINS VENCEL RESIL LIMITED Company Secretary 2007-03-30 CURRENT 1980-11-27 Active - Proposal to Strike off
KENNETH HUTCHINS JL REALISATIONS 2020 LIMITED Company Secretary 2007-03-30 CURRENT 1972-09-26 Liquidation
KENNETH HUTCHINS STABLOCEL PHENOLICS LIMITED Company Secretary 2007-03-30 CURRENT 1984-07-16 Active - Proposal to Strike off
WAYNE ROBERT BROWN SYNBRA UK LIMITED Director 2015-05-20 CURRENT 1996-05-01 Liquidation
WAYNE ROBERT BROWN JL REALISATIONS 2020 LIMITED Director 2015-05-20 CURRENT 1972-09-26 Liquidation
WAYNE ROBERT BROWN JABLITE HOLDINGS LIMITED Director 2015-04-23 CURRENT 2014-10-20 Liquidation
WAYNE ROBERT BROWN WEST CLIFF MANSIONS MANAGEMENT SERVICES LIMITED Director 2014-08-09 CURRENT 2014-04-16 Active
WAYNE ROBERT BROWN WAYNE BROWN SERVICES LIMITED Director 2013-01-07 CURRENT 2013-01-07 Dissolved 2017-01-24
MATTHEW DAVID GROOM JL REALISATIONS 2020 LIMITED Director 2017-06-01 CURRENT 1972-09-26 Liquidation
KENNETH HUTCHINS JABLITE HOLDINGS LIMITED Director 2015-04-23 CURRENT 2014-10-20 Liquidation
KENNETH HUTCHINS POLYBOX (STORNOWAY) LIMITED Director 2009-07-24 CURRENT 1988-10-03 Active - Proposal to Strike off
KENNETH HUTCHINS PROTECTION PACKAGING LIMITED Director 2009-07-24 CURRENT 1967-12-13 Active - Proposal to Strike off
KENNETH HUTCHINS SYNBRA UK LIMITED Director 2007-02-23 CURRENT 1996-05-01 Liquidation
KENNETH HUTCHINS EXPANDED POLYSTYRENE TECHNOLOGY LIMITED Director 2006-07-31 CURRENT 1959-02-02 Active - Proposal to Strike off
KENNETH HUTCHINS STONEFACE (V.R.) LIMITED Director 2006-07-31 CURRENT 1988-07-07 Active - Proposal to Strike off
KENNETH HUTCHINS VENCEL RESIL LIMITED Director 2006-07-31 CURRENT 1980-11-27 Active - Proposal to Strike off
KENNETH HUTCHINS STABLOCEL PHENOLICS LIMITED Director 2006-07-31 CURRENT 1984-07-16 Active - Proposal to Strike off
KENNETH HUTCHINS EXPANDING SOLUTIONS LIMITED Director 2006-06-02 CURRENT 1970-09-18 Active - Proposal to Strike off
KENNETH HUTCHINS GLENCO PRODUCTS LIMITED Director 2006-06-02 CURRENT 1980-01-31 Active - Proposal to Strike off
KENNETH HUTCHINS CRESTA ASSOCIATES LIMITED Director 1996-04-16 CURRENT 1996-04-16 Active
RICHARD PETER SIMON LEE JABLITE HOLDINGS LIMITED Director 2015-04-23 CURRENT 2014-10-20 Liquidation
RICHARD PETER SIMON LEE PROTECTION PACKAGING LIMITED Director 2015-04-23 CURRENT 1967-12-13 Active - Proposal to Strike off
RICHARD PETER SIMON LEE SYNBRA UK LIMITED Director 2013-07-22 CURRENT 1996-05-01 Liquidation
RICHARD PETER SIMON LEE JL REALISATIONS 2020 LIMITED Director 2011-05-03 CURRENT 1972-09-26 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
2020-03-04AP03Appointment of Mr Richard Peter Simon Lee as company secretary on 2020-02-28
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVID GROOM
2020-02-28TM02Termination of appointment of Matthew David Groom on 2020-02-28
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-12RES01ADOPT ARTICLES 12/04/19
2019-04-10466(Scot)Alter floating charge SC0417530020
2019-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0417530024
2019-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0417530026
2019-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/19 FROM West Tullos Industrial Estate Aberdeen
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HUTCHINS
2019-01-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0417530018
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-11-14PSC02Notification of Synbra Uk Ltd as a person with significant control on 2016-04-06
2018-11-14PSC09Withdrawal of a person with significant control statement on 2018-11-14
2018-10-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-26TM02Termination of appointment of Kenneth Hutchins on 2018-09-20
2018-09-26AP03Appointment of Mr Matthew David Groom as company secretary on 2018-09-20
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-10-22AP01DIRECTOR APPOINTED MR MATTHEW DAVID GROOM
2017-10-13466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0417530024
2017-10-13466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0417530025
2017-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0417530025
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 6123043
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-07LATEST SOC07/11/15 STATEMENT OF CAPITAL;GBP 6123043
2015-11-07AR0107/11/15 ANNUAL RETURN FULL LIST
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0417530024
2015-05-20AP01DIRECTOR APPOINTED MR WAYNE ROBERT BROWN
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JOSEF HENDRIKUS VERSTEGEN
2015-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0417530023
2015-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0417530021
2015-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0417530022
2015-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0417530020
2015-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0417530019
2015-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0417530018
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 6123043
2014-11-14AR0114/11/14 FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 6123043
2014-07-14AR0130/06/14 FULL LIST
2014-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. KENNETH HUTCHINS / 30/06/2014
2014-07-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR. KENNETH HUTCHINS / 30/06/2014
2014-01-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-01-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-01-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-23AR0130/06/13 FULL LIST
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JASON GRIFFITHS
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JASON GRIFFITHS
2012-10-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-03MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-08-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-07-24MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-07-20MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 10
2012-07-20MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 13
2012-07-13AR0130/06/12 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-05AR0130/06/11 FULL LIST
2011-05-03AP01DIRECTOR APPOINTED MR JASON IAN GRIFFITHS
2011-05-03AP01DIRECTOR APPOINTED MR RICHARD PETER SIMON LEE
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-06AR0130/06/10 FULL LIST
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN BIRNIE
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-15123NC INC ALREADY ADJUSTED 28/08/09
2009-09-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-09-15RES13APPROVE FACULTY DOCUMENTS 28/08/2009
2009-09-1588(2)AD 28/08/09 GBP SI 4830745@1=4830745 GBP IC 1292298/6123043
2009-08-27288aSECRETARY APPOINTED MR. KENNETH HUTCHINS
2009-08-27288bAPPOINTMENT TERMINATED DIRECTOR WOUTER ABBENHUIS
2009-08-27288bAPPOINTMENT TERMINATED SECRETARY ROBERT WARING
2009-08-27288bAPPOINTMENT TERMINATED DIRECTOR ROBERT WARING
2009-07-20288aDIRECTOR APPOINTED MR KENNETH HUTCHINS
2009-07-02363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2008-10-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-01363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-10-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-19363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-02-26288bDIRECTOR RESIGNED
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-31410(Scot)PARTIC OF MORT/CHARGE *****
2006-08-23410(Scot)PARTIC OF MORT/CHARGE *****
2006-08-01288cDIRECTOR'S PARTICULARS CHANGED
2006-08-01363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2005-11-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-04363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-01-10288cDIRECTOR'S PARTICULARS CHANGED
2005-01-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-26288bDIRECTOR RESIGNED
2004-07-01363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-01-17288bDIRECTOR RESIGNED
2004-01-17288aNEW DIRECTOR APPOINTED
2004-01-17288aNEW DIRECTOR APPOINTED
2003-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-08-21363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-08-19288bDIRECTOR RESIGNED
2003-08-19288aNEW DIRECTOR APPOINTED
2003-08-19288aNEW DIRECTOR APPOINTED
2003-08-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
201 - Manufacture of basic chemicals, fertilisers and nitrogen compounds, plastics and synthetic rubber in primary forms
20130 - Manufacture of other inorganic basic chemicals




Licences & Regulatory approval
We could not find any licences issued to SUKL REALISATIONS 2020 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-06-04
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2020-07-03
Appointmen2020-06-23
Fines / Sanctions
No fines or sanctions have been issued against SUKL REALISATIONS 2020 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-28 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
2015-06-03 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
2015-05-05 Outstanding MOBEUS INCOME & GROWTH 2 VCT PLC
2015-04-24 Outstanding JOHN COLLEY
2015-04-24 Outstanding MOBEUS INCOME AND GROWTH VCT PLC
2015-04-24 Outstanding MOBEUS INCOME AND GROWTH 2 VCT PLC
2015-04-24 Outstanding THE INCOME AND GROWTH VCT PLC
2015-04-24 Outstanding MOBEUS INCOME AND GROWTH 4 VCT PLC
STANDARD SECURITY 2012-10-09 Satisfied ING BANK N.V
MORTGAGE 2012-09-03 Satisfied ING BANK N.V.
DEBENTURE 2012-08-23 Satisfied ING BANK N.V.
STANDARD SECURITY 2012-07-24 Satisfied ING BANK N.V
STANDARD SECURITY 2006-08-15 Satisfied ABN AMRO BANK N.V.
FLOATING CHARGE 2006-08-02 Satisfied ABN AMRO BANK N.V.
FLOATING CHARGE 2001-10-18 Satisfied ABN AMRO BANK N.V.
STANDARD SECURITY 2000-03-21 Satisfied ABN AMRO BANK N.V.
FLOATING CHARGE 2000-03-09 Satisfied ABN AMRO BANK N.V.,
STANDARD SECURITY 1987-09-09 Satisfied SCOTTISH DEVELOPMENT AGENCY
STANDARD SECURITY 1987-09-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1984-05-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1981-07-20 Satisfied SCOTTISH DEVELOPMENT AGENCY
BOND FOR CASH CREDIT AND FLOATING CHARGE 1966-02-18 Satisfied NATIONAL COMMERCIAL BANK OF SCOTLAND LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 SUKL REALISATIONS 2020 LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by SUKL REALISATIONS 2020 LIMITED

SUKL REALISATIONS 2020 LIMITED has registered 1 patents

GB2284047 ,

Domain Names
We could not find the registrant information for the domain

SUKL REALISATIONS 2020 LIMITED owns 1 domain names.

styropack.co.uk  

Trademarks
We have not found any records of SUKL REALISATIONS 2020 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUKL REALISATIONS 2020 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 (20130 - Manufacture of other inorganic basic chemicals) as SUKL REALISATIONS 2020 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SUKL REALISATIONS 2020 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 SUKL REALISATIONS 2020 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0184804100Injection or compression-type moulds for metal or metal carbides (excl. moulds of graphite or other carbons and ceramic or glass moulds)
2015-03-0184804100Injection or compression-type moulds for metal or metal carbides (excl. moulds of graphite or other carbons and ceramic or glass moulds)
2014-09-0190261021Electronic flow meters for measuring or checking the flow or level of liquids (excl. meters and regulators)
2014-04-0184807900Moulds for rubber or plastics (other than injection or compression types)
2013-05-0184804100Injection or compression-type moulds for metal or metal carbides (excl. moulds of graphite or other carbons and ceramic or glass moulds)
2013-04-0184804100Injection or compression-type moulds for metal or metal carbides (excl. moulds of graphite or other carbons and ceramic or glass moulds)
2013-01-0184804100Injection or compression-type moulds for metal or metal carbides (excl. moulds of graphite or other carbons and ceramic or glass moulds)
2012-12-0184804100Injection or compression-type moulds for metal or metal carbides (excl. moulds of graphite or other carbons and ceramic or glass moulds)
2012-11-0184807900Moulds for rubber or plastics (other than injection or compression types)
2012-10-0184804100Injection or compression-type moulds for metal or metal carbides (excl. moulds of graphite or other carbons and ceramic or glass moulds)
2012-08-0184804100Injection or compression-type moulds for metal or metal carbides (excl. moulds of graphite or other carbons and ceramic or glass moulds)
2012-07-0184804100Injection or compression-type moulds for metal or metal carbides (excl. moulds of graphite or other carbons and ceramic or glass moulds)
2012-04-0184804100Injection or compression-type moulds for metal or metal carbides (excl. moulds of graphite or other carbons and ceramic or glass moulds)
2012-03-0184804100Injection or compression-type moulds for metal or metal carbides (excl. moulds of graphite or other carbons and ceramic or glass moulds)
2011-12-0184804100Injection or compression-type moulds for metal or metal carbides (excl. moulds of graphite or other carbons and ceramic or glass moulds)
2011-08-0184804100Injection or compression-type moulds for metal or metal carbides (excl. moulds of graphite or other carbons and ceramic or glass moulds)
2011-06-0184804100Injection or compression-type moulds for metal or metal carbides (excl. moulds of graphite or other carbons and ceramic or glass moulds)
2011-06-0185419000Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s.
2011-05-0184804100Injection or compression-type moulds for metal or metal carbides (excl. moulds of graphite or other carbons and ceramic or glass moulds)
2011-04-0184804100Injection or compression-type moulds for metal or metal carbides (excl. moulds of graphite or other carbons and ceramic or glass moulds)
2011-03-0184804100Injection or compression-type moulds for metal or metal carbides (excl. moulds of graphite or other carbons and ceramic or glass moulds)
2011-02-0184804100Injection or compression-type moulds for metal or metal carbides (excl. moulds of graphite or other carbons and ceramic or glass moulds)
2011-02-0184807900Moulds for rubber or plastics (other than injection or compression types)
2011-01-0184804100Injection or compression-type moulds for metal or metal carbides (excl. moulds of graphite or other carbons and ceramic or glass moulds)
2011-01-0184807900Moulds for rubber or plastics (other than injection or compression types)
2010-11-0184804100Injection or compression-type moulds for metal or metal carbides (excl. moulds of graphite or other carbons and ceramic or glass moulds)
2010-09-0184804100Injection or compression-type moulds for metal or metal carbides (excl. moulds of graphite or other carbons and ceramic or glass moulds)
2010-09-0184807900Moulds for rubber or plastics (other than injection or compression types)
2010-07-0184807900Moulds for rubber or plastics (other than injection or compression types)
2010-06-0184807900Moulds for rubber or plastics (other than injection or compression types)
2010-05-0184807900Moulds for rubber or plastics (other than injection or compression types)
2010-04-0184804100Injection or compression-type moulds for metal or metal carbides (excl. moulds of graphite or other carbons and ceramic or glass moulds)
2010-04-0184807900Moulds for rubber or plastics (other than injection or compression types)
2010-03-0184804100Injection or compression-type moulds for metal or metal carbides (excl. moulds of graphite or other carbons and ceramic or glass moulds)
2010-02-0184807900Moulds for rubber or plastics (other than injection or compression types)
2010-01-0184425080Lithographic stones, plates and cylinders, without printing image, but prepared for printing purposes, e.g. planed, grained or polished
2010-01-0184804100Injection or compression-type moulds for metal or metal carbides (excl. moulds of graphite or other carbons and ceramic or glass moulds)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partySUKL REALISATIONS 2020 LIMITEDEvent Date2021-06-04
Company Number: SC041753 Name of Company: SUKL REALISATIONS 2020 LIMITED Previous Name of Company: Styropack (UK) Limited Nature of Business: Manufacture of other inorganic basic chemicals Type of Liq…
 
Initiating party Event TypeAppointmen
Defending partySTYROPACK (UK) LIMITEDEvent Date2020-06-23
In the Court of Session No P489 of 2020 STYROPACK (UK) LIMITED Company Number: SC041753 Trading Name: Styropack Nature of Business: Manufacture of other articles of paper and paperboard Registered off…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUKL REALISATIONS 2020 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 SUKL REALISATIONS 2020 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.
    Other companies at postcode AB12 3AS