Company Information for QUADSCOT PRECISION ENGINEERS LIMITED
C/O BLACKADDERS LLP, 53 BOTHWELL STREET, GLASGOW, G2 6TS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
QUADSCOT PRECISION ENGINEERS LIMITED | |||
Legal Registered Office | |||
C/O BLACKADDERS LLP 53 BOTHWELL STREET GLASGOW G2 6TS Other companies in G72 | |||
| |||
Company Number | SC124213 | |
---|---|---|
Company ID Number | SC124213 | |
Date formed | 1990-04-05 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 05/04/2016 | |
Return next due | 03/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-11-05 10:46:10 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOANNA CLAIRE ALLEN |
||
JOHN TREVOR SAXELBY HAYWARD |
||
KATHERINE MARY MCCULLOCH |
||
MARTIN RICHARD WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER WILLIAM ROGER TRISTRAM |
Company Secretary | ||
ANDREW DAVID BURNETT |
Director | ||
JAMIESON JOSEPH SMITH |
Director | ||
THOMAS JAMES LISTER |
Company Secretary | ||
THOMAS JAMES LISTER |
Director | ||
ROBERT ADDISON CANT |
Company Secretary | ||
ROBERT ADDISON CANT |
Director | ||
HUGH SIMM |
Director | ||
JOHN RANKIN KELLY |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRECISION MACHINED COMPONENTS LIMITED | Director | 2017-03-22 | CURRENT | 2017-03-22 | Active | |
PT PRECISION MACHINED COMPONENTS LIMITED | Director | 2017-03-22 | CURRENT | 2017-03-22 | Active | |
MARTRACT LIMITED | Director | 2016-12-07 | CURRENT | 1978-12-19 | Active | |
CHESTERFIELD CYLINDERS LIMITED | Director | 2016-02-19 | CURRENT | 2007-11-29 | Active | |
CHESTERFIELD PRESSURE SYSTEMS GROUP LIMITED | Director | 2016-02-19 | CURRENT | 2003-05-06 | Active | |
CHESTERFIELD TUBE COMPANY LIMITED | Director | 2016-02-19 | CURRENT | 2004-09-27 | Active | |
GREENLANE BIOGAS EUROPE LIMITED | Director | 2015-10-02 | CURRENT | 2014-04-09 | Active | |
PT BIOGAS HOLDINGS LIMITED | Director | 2015-10-02 | CURRENT | 2014-04-10 | Active | |
PRECISION MACHINED COMPONENTS LIMITED | Director | 2017-03-22 | CURRENT | 2017-03-22 | Active | |
PT PRECISION MACHINED COMPONENTS LIMITED | Director | 2017-03-22 | CURRENT | 2017-03-22 | Active | |
MARTRACT LIMITED | Director | 2016-12-07 | CURRENT | 1978-12-19 | Active | |
SHEFFIELD CHAMBER OF COMMERCE AND INDUSTRY | Director | 2015-12-11 | CURRENT | 1899-12-19 | Active | |
QUADSCOT HOLDINGS LIMITED | Director | 2014-10-01 | CURRENT | 2012-08-15 | Active | |
PT BIOGAS TECHNOLOGY LIMITED | Director | 2014-09-05 | CURRENT | 2014-09-02 | Active | |
GREENLANE BIOGAS EUROPE LIMITED | Director | 2014-09-01 | CURRENT | 2014-04-09 | Active | |
PT BIOGAS HOLDINGS LIMITED | Director | 2014-09-01 | CURRENT | 2014-04-10 | Active | |
ROOTA ENGINEERING LIMITED | Director | 2014-03-06 | CURRENT | 1973-10-23 | Active | |
AL-MET LIMITED | Director | 2010-02-05 | CURRENT | 1985-03-20 | Active | |
ARDORVIS TECHNOLOGY LIMITED | Director | 2008-07-17 | CURRENT | 2008-07-17 | Active | |
CHESTERFIELD CYLINDERS LIMITED | Director | 2008-03-11 | CURRENT | 2007-11-29 | Active | |
PRESSURE TECHNOLOGIES PLC | Director | 2007-03-02 | CURRENT | 2007-03-02 | Active | |
CHESTERFIELD TUBE COMPANY LIMITED | Director | 2004-10-12 | CURRENT | 2004-09-27 | Active | |
CHESTERFIELD PRESSURE SYSTEMS GROUP LIMITED | Director | 2004-08-20 | CURRENT | 2003-05-06 | Active | |
CHESTERFIELD SPECIAL CYLINDERS LIMITED | Director | 2003-12-10 | CURRENT | 2003-08-18 | Active | |
PT PRECISION MACHINED COMPONENTS LIMITED | Director | 2017-03-22 | CURRENT | 2017-03-22 | Active | |
MARTRACT LIMITED | Director | 2016-12-07 | CURRENT | 1978-12-19 | Active | |
AL-MET LIMITED | Director | 2015-11-30 | CURRENT | 1985-03-20 | Active | |
ROOTA ENGINEERING LIMITED | Director | 2015-11-30 | CURRENT | 1973-10-23 | Active | |
QUADSCOT HOLDINGS LIMITED | Director | 2014-10-01 | CURRENT | 2012-08-15 | Active | |
QUADSCOT HOLDINGS LIMITED | Director | 2018-04-23 | CURRENT | 2012-08-15 | Active | |
PRECISION MACHINED COMPONENTS LIMITED | Director | 2018-04-23 | CURRENT | 2017-03-22 | Active | |
PT PRECISION MACHINED COMPONENTS LIMITED | Director | 2018-04-23 | CURRENT | 2017-03-22 | Active | |
AL-MET LIMITED | Director | 2018-04-23 | CURRENT | 1985-03-20 | Active | |
MARTRACT LIMITED | Director | 2018-04-23 | CURRENT | 1978-12-19 | Active | |
ROOTA ENGINEERING LIMITED | Director | 2018-04-23 | CURRENT | 1973-10-23 | Active | |
MARTIN WOOD ASSOCIATES LTD | Director | 2016-05-27 | CURRENT | 2016-05-27 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE WALTERS | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN HAMMELL | ||
REGISTRATION OF A CHARGE / CHARGE CODE SC1242130010 | ||
CESSATION OF PRESSURE TECHNOLOGIES PLC AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Quadscot Holdings Limited as a person with significant control on 2016-04-06 | ||
DIRECTOR APPOINTED MR SHAUN ANDREW NEWBY | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/23 | ||
Audit exemption subsidiary accounts made up to 2023-09-30 | ||
Notice of agreement to exemption from audit of accounts for period ending 01/10/22 | ||
Audit exemption statement of guarantee by parent company for period ending 01/10/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-10-01 | ||
DIRECTOR APPOINTED MR STEPHEN JOHN HAMMELL | ||
APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ADAIR HARNETT | ||
CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES LOCKING | ||
DIRECTOR APPOINTED MR CHRISTOPHER JAMES WEBSTER | ||
DIRECTOR APPOINTED MR JAMES LOCKING | ||
DIRECTOR APPOINTED MR ALEXANDER ADAIR HARNETT | ||
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES WEBSTER | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 02/10/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 02/10/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 02/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 03/10/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 03/10/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 03/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA CLAIRE ALLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE MARY MCCULLOCH | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/20 FROM Block 2 Unit 8 Blantyre Industrial Estate Blantyre Glasgow G72 0nd | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/09/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/09/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 29/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN RICHARD WOOD | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER LEE WALTERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN TREVOR SAXELBY HAYWARD | |
AP01 | DIRECTOR APPOINTED MR MARTIN RICHARD WOOD | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES | |
CH01 | Director's details changed for Miss Katherine Mary Van Hee on 2018-03-12 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
TM02 | Termination of appointment of Alexander William Roger Tristram on 2017-11-06 | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 30000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID BURNETT | |
AA | FULL ACCOUNTS MADE UP TO 01/10/16 | |
LATEST SOC | 27/05/16 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 05/04/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Joanna Claire Allen on 2016-04-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIESON SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIESON SMITH | |
AA | FULL ACCOUNTS MADE UP TO 03/10/15 | |
AP01 | DIRECTOR APPOINTED MRS JOANNA CLAIRE ALLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMES LISTER | |
AP03 | Appointment of Mr Alexander William Roger Tristram as company secretary on 2015-06-30 | |
TM02 | Termination of appointment of Thomas James Lister on 2015-06-30 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 05/04/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MARY VAN HEE / 08/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES LISTER / 08/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TREVOR SAXELBY HAYWARD / 08/04/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / THOMAS JAMES LISTER / 08/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIESON JOSEPH SMITH / 08/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID BURNETT / 08/04/2015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1242130008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1242130009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1242130008 | |
AP03 | SECRETARY APPOINTED THOMAS JAMES LISTER | |
AP01 | DIRECTOR APPOINTED ANDREW DAVID BURNETT | |
AP01 | DIRECTOR APPOINTED KATHERINE MARY VAN HEE | |
AP01 | DIRECTOR APPOINTED MR THOMAS JAMES LISTER | |
AP01 | DIRECTOR APPOINTED MR JOHN TREVOR SAXELBY HAYWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CANT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT CANT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 05/04/14 FULL LIST | |
SH01 | 31/05/95 STATEMENT OF CAPITAL GBP 10000 | |
SH01 | 31/05/90 STATEMENT OF CAPITAL GBP 10000 | |
AR01 | 05/04/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIESON JOSEPH SMITH / 18/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ADDISON CANT / 18/04/2012 | |
AR01 | 05/04/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/04/10 NO CHANGES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIESON JOSEPH SMITH / 29/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ADDISON CANT / 29/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT ADDISON CANT / 29/03/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/05/03 | |
363s | RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/04/98; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
363(287) | REGISTERED OFFICE CHANGED ON 02/05/96 | |
363s | RETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 05/04/95; NO CHANGE OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/03/94 | |
363s | RETURN MADE UP TO 05/04/94; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BANK OF SCOTLAND PLC | ||
Satisfied | BANK OF SCOTLAND PLC | ||
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-09-30 | £ 200,957 |
---|---|---|
Creditors Due After One Year | 2012-09-30 | £ 186,027 |
Creditors Due Within One Year | 2013-09-30 | £ 828,627 |
Creditors Due Within One Year | 2012-09-30 | £ 616,007 |
Provisions For Liabilities Charges | 2013-09-30 | £ 111,829 |
Provisions For Liabilities Charges | 2012-09-30 | £ 107,779 |
Creditors and other liabilities
|
|
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 QUADSCOT PRECISION ENGINEERS LIMITED
Called Up Share Capital | 2013-09-30 | £ 30,000 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 30,000 |
Cash Bank In Hand | 2013-09-30 | £ 207,967 |
Cash Bank In Hand | 2012-09-30 | £ 368,575 |
Current Assets | 2013-09-30 | £ 1,924,825 |
Current Assets | 2012-09-30 | £ 1,642,255 |
Debtors | 2013-09-30 | £ 1,461,539 |
Debtors | 2012-09-30 | £ 1,053,604 |
Shareholder Funds | 2013-09-30 | £ 1,812,147 |
Shareholder Funds | 2012-09-30 | £ 1,688,371 |
Stocks Inventory | 2013-09-30 | £ 255,319 |
Stocks Inventory | 2012-09-30 | £ 220,076 |
Tangible Fixed Assets | 2013-09-30 | £ 1,168,441 |
Tangible Fixed Assets | 2012-09-30 | £ 997,545 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25620 - Machining) as QUADSCOT PRECISION ENGINEERS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84821010 | Ball bearings with greatest external diameter <= 30 mm | ||
![]() | 73269098 | Articles of iron or steel, n.e.s. | ||
![]() | 73269098 | Articles of iron or steel, n.e.s. | ||
![]() | 73269098 | Articles of iron or steel, n.e.s. | ||
![]() | 73182900 | Non-threaded articles, of iron or steel | ||
![]() | 73269098 | Articles of iron or steel, n.e.s. | ||
![]() | 84821010 | Ball bearings with greatest external diameter <= 30 mm | ||
![]() | 84314300 | Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s. | ||
![]() | 85361010 | Fuses for a current <= 10 A, for a voltage <= 1.000 V | ||
![]() | 84314300 | Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s. | ||
![]() | 73181100 | Coach screws of iron or steel | ||
![]() | 73269098 | Articles of iron or steel, n.e.s. | ||
![]() | 84311000 | Parts of pulley tackles and hoists (other than skip hoists), winches, capstans and jacks, n.e.s. | ||
![]() | 84314300 | Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s. | ||
![]() | 84819000 | Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s. | ||
![]() | 84314300 | Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s. | ||
![]() | 84811005 | Pressure-reducing valves combined with filters or lubricators | ||
![]() | 84819000 | Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s. | ||
![]() | 40169100 | Floor coverings and mats, of vulcanised rubber (excl. hard rubber), with chamfered sides, rounded corners or shaped edges or otherwise worked (excl. those simply cut to rectangular or square shape and goods of cellular rubber) | ||
![]() | 84811005 | Pressure-reducing valves combined with filters or lubricators | ||
![]() | 84314300 | Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s. | ||
![]() | 84314300 | Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s. | ||
![]() | 84314300 | Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s. | ||
![]() | 84819000 | Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s. | ||
![]() | 84519000 | Parts of machines for washing, cleaning, wringing, drying, ironing, pressing, bleaching, dyeing, dressing, finishing, coating or impregnating textile yarns, fabrics or made-up textile articles; parts of machines used in the manufacture of linoleum or other floor coverings for applying the paste to the base fabric or other support; parts of machines for reeling, unreeling, folding, cutting or pinking textile fabrics, n.e.s. | ||
![]() | 84811005 | Pressure-reducing valves combined with filters or lubricators | ||
![]() | 84819000 | Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s. | ||
![]() | 84099900 | Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s. | ||
![]() | 73072980 | Tube or pipe fittings of stainless steel (excl. cast, threaded, butt welding fittings and flanges) | ||
![]() | 90330000 | Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere | ||
![]() | 84819000 | Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s. | ||
![]() | 85361010 | Fuses for a current <= 10 A, for a voltage <= 1.000 V | ||
![]() | 76141000 | Stranded wire, cables, plaited bands and the like, of aluminium, with steel core (excl. such products electrically insulated) | ||
![]() | 84819000 | Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s. | ||
![]() | 90268020 | Electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s. | ||
![]() | 84819000 | Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s. | ||
![]() | 84831021 | Cranks and crank shafts, of cast iron or cast steel | ||
![]() | 82071300 | Rock-drilling or earth-boring tools, interchangeable, with working parts of sintered metal carbides or cermets | ||
![]() | 90269000 | Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s. |
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. |