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

INDUSTRIAL AUTOMATION AND CONTROL LIMITED

DELTA HOUSE MEADOWS ROAD, QUEENSWAY MEADOWS INDUSTRIAL ESTATE, NEWPORT, GWENT, NP19 4SS,
Company Registration Number
01622878
Private Limited Company
Active

Company Overview

About Industrial Automation And Control Ltd
INDUSTRIAL AUTOMATION AND CONTROL LIMITED was founded on 1982-03-18 and has its registered office in Newport. The organisation's status is listed as "Active". Industrial Automation And Control Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
INDUSTRIAL AUTOMATION AND CONTROL LIMITED
 
Legal Registered Office
DELTA HOUSE MEADOWS ROAD
QUEENSWAY MEADOWS INDUSTRIAL ESTATE
NEWPORT
GWENT
NP19 4SS
Other companies in NP19
 
Filing Information
Company Number 01622878
Company ID Number 01622878
Date formed 1982-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB483828408  
Last Datalog update: 2025-09-04 13:41:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDUSTRIAL AUTOMATION AND CONTROL 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.
Companies with same name INDUSTRIAL AUTOMATION AND CONTROL LIMITED
The following companies were found which have the same name as INDUSTRIAL AUTOMATION AND CONTROL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INDUSTRIAL AUTOMATION AND CONTROL ENGINEERING LTD THE MALTINGS EAST TYNDALL STREET EAST TYNDALL STREET CARDIFF CF24 5EZ Dissolved Company formed on the 2007-04-25
INDUSTRIAL AUTOMATION AND CONTROL HOLDINGS LIMITED DELTA HOUSE MEADOWS ROAD QUEENSWAY MEADOWS INDUSTRIAL ESTATE NEWPORT GWENT NP19 4SS Active Company formed on the 2009-08-21
INDUSTRIAL AUTOMATION AND CONTROL SYSTEMS, INC. 5550 LAKESIDE DR. MARGATE FL 33063 Inactive Company formed on the 2004-06-01

Company Officers of INDUSTRIAL AUTOMATION AND CONTROL LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JOHN KITSON
Company Secretary 1992-12-31
ANTONY ROLAND DOBBS
Director 2016-06-01
PAUL BARRY HOWELL
Director 2016-06-01
PHILIP JOHN KITSON
Director 1992-12-31
KATHERINE ANN LEWIS
Director 2016-06-01
PETER ANTHONY LEWIS
Director 1992-12-31
PAUL STEVEN RYAN
Director 2000-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOHN KITSON IAC ELECTRONIC MANUFACTURING SERVICES LIMITED Director 2010-02-18 CURRENT 2010-02-18 Active
PHILIP JOHN KITSON INDUSTRIAL AUTOMATION AND CONTROL HOLDINGS LIMITED Director 2009-08-21 CURRENT 2009-08-21 Active
KATHERINE ANN LEWIS INDUSTRIAL AUTOMATION AND CONTROL ENGINEERING LTD Director 2011-10-01 CURRENT 2007-04-25 Dissolved 2017-02-11
KATHERINE ANN LEWIS GREEN APPLE CATERING LTD Director 2010-10-26 CURRENT 2010-10-26 Active
PETER ANTHONY LEWIS IAC LAMTEK LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
PETER ANTHONY LEWIS ABIAC BULK HANDLING LIMITED Director 2014-01-09 CURRENT 2014-01-09 Active
PETER ANTHONY LEWIS INDUSTRIAL AUTOMATION AND CONTROL ENGINEERING LTD Director 2011-10-01 CURRENT 2007-04-25 Dissolved 2017-02-11
PETER ANTHONY LEWIS GREEN APPLE CATERING LTD Director 2010-10-26 CURRENT 2010-10-26 Active
PETER ANTHONY LEWIS IAC ELECTRONIC MANUFACTURING SERVICES LIMITED Director 2010-02-18 CURRENT 2010-02-18 Active
PETER ANTHONY LEWIS INDUSTRIAL AUTOMATION AND CONTROL HOLDINGS LIMITED Director 2009-08-21 CURRENT 2009-08-21 Active
PAUL STEVEN RYAN IAC ELECTRONIC MANUFACTURING SERVICES LIMITED Director 2010-02-18 CURRENT 2010-02-18 Active
PAUL STEVEN RYAN INDUSTRIAL AUTOMATION AND CONTROL HOLDINGS LIMITED Director 2009-08-21 CURRENT 2009-08-21 Active

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
2025-09-03CONFIRMATION STATEMENT MADE ON 20/08/25, WITH NO UPDATES
2024-12-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2023-12-14CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-07-10CESSATION OF PAUL BARRY HOWELL AS A PERSON OF SIGNIFICANT CONTROL
2023-07-10CESSATION OF ANTHONY DOBBS AS A PERSON OF SIGNIFICANT CONTROL
2023-07-10CESSATION OF KATHERINE ANN LEWIS AS A PERSON OF SIGNIFICANT CONTROL
2023-07-10CESSATION OF PAUL STEVEN RYAN AS A PERSON OF SIGNIFICANT CONTROL
2023-01-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-15CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2021-12-17CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES
2021-01-25PSC04Change of details for Mr Peter Anthony Lewis as a person with significant control on 2020-07-02
2020-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-09-23AAMDAmended group accounts made up to 2019-03-31
2020-08-03SH06Cancellation of shares. Statement of capital on 2020-07-02 GBP 80
2020-07-23PSC07CESSATION OF PHILLIP JOHN KITSON AS A PERSON OF SIGNIFICANT CONTROL
2020-07-23TM02Termination of appointment of Philip John Kitson on 2020-07-02
2020-07-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN KITSON
2019-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 016228780006
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-12-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-09AP01DIRECTOR APPOINTED MR ANTONY ROLAND DOBBS
2016-06-09AP01DIRECTOR APPOINTED MR ANTONY ROLAND DOBBS
2016-06-08AP01DIRECTOR APPOINTED MR PAUL BARRY HOWELL
2016-06-08AP01DIRECTOR APPOINTED MISS KATHERINE ANN LEWIS
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-15AR0122/12/15 ANNUAL RETURN FULL LIST
2015-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-05AR0122/12/14 ANNUAL RETURN FULL LIST
2014-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-14AR0122/12/13 ANNUAL RETURN FULL LIST
2014-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY LEWIS / 14/01/2014
2014-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEVEN RYAN / 14/01/2014
2014-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN KITSON / 14/01/2014
2014-01-14CH03SECRETARY'S DETAILS CHNAGED FOR MR PHILIP JOHN KITSON on 2014-01-14
2014-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-01-12MG01Particulars of a mortgage or charge / charge no: 5
2013-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2013-01-02AR0122/12/12 ANNUAL RETURN FULL LIST
2012-02-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2012-01-16AR0122/12/11 FULL LIST
2011-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2011-01-19AR0122/12/10 FULL LIST
2010-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2010 FROM 22-29 MILL STREET NEWPORT SOUTH WALES NP20 5HA
2010-01-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-15AR0122/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEVEN RYAN / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY LEWIS / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN KITSON / 15/01/2010
2009-02-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-20363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-01-07363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-01-18363sRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-10-24225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-16363sRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-28395PARTICULARS OF MORTGAGE/CHARGE
2005-01-04363sRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-10-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-20363sRETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2003-06-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-01-17363sRETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS
2002-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-16363(287)REGISTERED OFFICE CHANGED ON 16/01/02
2002-01-16363sRETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS
2002-01-12395PARTICULARS OF MORTGAGE/CHARGE
2001-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-10363sRETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS
2000-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-07288aNEW DIRECTOR APPOINTED
2000-02-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-08363sRETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS
1999-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-20363sRETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS
1998-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-06363sRETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS
1997-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-04363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-01-08363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-11-24287REGISTERED OFFICE CHANGED ON 24/11/95 FROM: ADMIRALTY HOUSE 2 BANK PLACE FALMOUTH CORNWALL TR11 4AT
1995-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-03-30395PARTICULARS OF MORTGAGE/CHARGE
1995-02-21363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-01-01A selection of documents registered before 1 January 1995
1994-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-11ELRESS252 DISP LAYING ACC 03/03/94
1994-03-11ELRESS386 DISP APP AUDS 03/03/94
1994-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
1994-02-15363sRETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS
1993-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-02-03363bRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-11-17288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
271 - Manufacture of electric motors, generators, transformers and electricity distribution and control apparatus
27120 - Manufacture of electricity distribution and control apparatus




Licences & Regulatory approval
We could not find any licences issued to INDUSTRIAL AUTOMATION AND CONTROL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INDUSTRIAL AUTOMATION AND CONTROL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2013-01-12 Outstanding LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2005-01-28 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2002-01-12 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 1995-03-30 Satisfied TSB BANK PLC
MORTGAGE DEBENTURE 1992-09-16 Outstanding TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 INDUSTRIAL AUTOMATION AND CONTROL LIMITED

Intangible Assets
Patents
We have not found any records of INDUSTRIAL AUTOMATION AND CONTROL LIMITED registering or being granted any patents
Domain Names

INDUSTRIAL AUTOMATION AND CONTROL LIMITED owns 1 domain names.

iac-ltd.co.uk  

Trademarks
We have not found any records of INDUSTRIAL AUTOMATION AND CONTROL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDUSTRIAL AUTOMATION AND CONTROL 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 (27120 - Manufacture of electricity distribution and control apparatus) as INDUSTRIAL AUTOMATION AND CONTROL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INDUSTRIAL AUTOMATION AND CONTROL 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 INDUSTRIAL AUTOMATION AND CONTROL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0085371010Numerical control panels with built-in automatic data-processing machines
2017-03-0085371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2017-03-0085371098
2016-05-0090321089Non-electronic thermostats, without electrical triggering device
2016-01-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2016-01-0085043180Transformers having a power handling capacity <= 1 kVA (excl. liquid dielectric transformers)
2016-01-0085044084Inverters having power handling capacity <= 7,5 kVA (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2016-01-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-01-0085285100Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube)
2016-01-0085364900Relays for a voltage > 60 V but <= 1.000 V
2016-01-0085365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2016-01-0085369010Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements)
2016-01-0085371010Numerical control panels with built-in automatic data-processing machines
2016-01-0085371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2016-01-0085371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2016-01-0085381000Boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus
2016-01-0085389091Electronic assemblies for electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits of heading 8535 or 8536 and for control desks, cabinets and similar combinations of apparatus of heading 8537 (excl. for wafer probers of subheading 8536.90.20)
2016-01-0090261029Electronic instruments and apparatus for measuring or checking the flow or level of liquids (excl. flow meters, meters and regulators)
2016-01-0090275000Instruments and apparatus for physical or chemical analysis, using UV, visible or IR optical radiations (excl. spectrometers, spectrophotometers, spectrographs, and gas or smoke analysis apparatus)
2016-01-0090318038Electronic instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2016-01-0090318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2016-01-0090328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2016-01-0090330000Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere
2012-05-0185363010Apparatus for protecting electrical circuits for a voltage <= 1.000 V, for a current <= 16 A (excl. fuses and automatic circuit breakers)
2011-11-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2011-08-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2011-08-0187089997Parts 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)
2010-09-0185258019Television cameras (excl. those with 3 or more camera tubes and video recorders)
2010-06-0187089997Parts 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)
2010-04-0185299097Parts suitable for use solely or principally with transmission apparatus not incorporating reception apparatus for radio-broadcasting or television, video camera recorders, radar apparatus, radio navigational aid apparatus and remote control apparatus, n.e.s. (excl. assemblies and sub-assemblies, parts for digital cameras, aerials and aerial reflectors, and electronic assemblies)
2010-03-0185299020Parts suitable for use solely or principally with transmission apparatus incorporating reception apparatus for radio-broadcasting or television, digital cameras, monitors and projectors of a kind solely or principally used in an automatic data-processing machine, n.e.s. (excl. aerials and aerial reflectors, and electronic assemblies)
2010-03-0190330000Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere
2010-02-0184669280Parts and accessories for machine tools for working wood, cork, bone, hard rubber, hard plastics or similar hard materials, n.e.s. (excl. of cast iron or cast steel)

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 INDUSTRIAL AUTOMATION AND CONTROL 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 INDUSTRIAL AUTOMATION AND CONTROL 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.