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

CONCATENO SOUTH LIMITED

21 BLACKLANDS WAY, ABINGDON, OXFORDSHIRE, OX14 1DY,
Company Registration Number
02055216
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Concateno South Ltd
CONCATENO SOUTH LIMITED was founded on 1986-09-15 and has its registered office in Abingdon. The organisation's status is listed as "Active - Proposal to Strike off". Concateno South Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CONCATENO SOUTH LIMITED
 
Legal Registered Office
21 BLACKLANDS WAY
ABINGDON
OXFORDSHIRE
OX14 1DY
Other companies in OX14
 
Previous Names
MEDSCREEN LIMITED22/04/2010
Filing Information
Company Number 02055216
Company ID Number 02055216
Date formed 1986-09-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts DORMANT
Last Datalog update: 2021-11-05 18:17:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONCATENO SOUTH 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 CONCATENO SOUTH LIMITED

Current Directors
Officer Role Date Appointed
PAOLO BEATO
Director 2018-02-28
NICHOLAS BREARE
Director 2015-11-09
BRIAN BERNARD YOOR
Director 2017-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL JAMES
Director 2014-01-31 2018-02-28
ROBERT IAN MACNAUGHTON
Director 2013-11-06 2014-11-17
GEOFFREY JOHN COULING
Company Secretary 2010-06-17 2014-01-31
ROSS GWYNFOR MACKEN
Director 2012-04-02 2014-01-31
MARTYN ROBERT PITHER
Director 2010-06-17 2013-06-03
KEVIN CHARLES RUSH
Director 2002-06-27 2011-03-31
NEIL ANTHONY ELTON
Director 2009-01-13 2010-07-20
FIONA BEGLEY
Director 2000-03-07 2010-06-24
NEIL ANTHONY ELTON
Company Secretary 2009-10-31 2010-06-17
ROWENA NIXON
Company Secretary 2008-05-07 2009-10-31
MAWLAW SECRETARIES LIMITED
Company Secretary 2007-04-30 2008-05-07
SHAUN JAMES MCGUIRE
Company Secretary 2002-05-17 2007-04-30
RICHARD STANLEY CLOUGH
Director 2002-07-09 2006-11-06
STEVEN JOHN NORRIS
Director 2003-05-01 2006-11-06
OLSWANG COSEC LIMITED
Company Secretary 2002-03-25 2002-05-17
DAVID A LATTANZIO
Company Secretary 1999-08-01 2002-03-25
JOSEPH HALLIGAN
Director 1996-06-19 2002-03-25
DAVID A LATTANZIO
Director 1996-06-19 2002-03-25
ELIZABETH MARY LISON
Director 1998-04-30 2001-07-29
ENGPHEEN FOONG PEN AHLIN
Company Secretary 1998-12-10 1999-07-31
PATRICIA KRAUSE
Director 1996-06-19 1998-12-15
JENNY HONG GUAT LAWLER
Company Secretary 1998-02-02 1998-12-10
DAVID HERBERT REID
Director 1996-06-19 1998-11-28
ROBERT STANLEY FOGERSON
Director 1994-01-24 1998-04-05
PAUL ALBERT BENVENUTO BOTY
Company Secretary 1994-07-05 1998-01-30
RICHARD IRWIN
Director 1992-11-16 1996-06-19
KEITH PATTEN
Director 1994-08-24 1996-03-31
JOHN GERALD LOWENSTEIN
Director 1991-11-26 1994-07-25
JOHN GERALD LOWENSTEIN
Company Secretary 1991-11-26 1994-07-05
KEVIN JOHN POPELY
Director 1991-11-26 1994-06-14
WALTER GUSTAV DEMUTH
Director 1991-11-26 1992-11-16
STEPHEN ANTHONY RAYNER
Director 1991-11-26 1992-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAOLO BEATO COZART LIMITED Director 2018-02-28 CURRENT 2004-05-27 Active
PAOLO BEATO ABBOTT TOXICOLOGY LIMITED Director 2018-02-28 CURRENT 2005-03-17 Active
PAOLO BEATO FORENSICS LIMITED Director 2018-02-28 CURRENT 2007-03-19 Active
PAOLO BEATO IG INNOVATIONS LIMITED Director 2018-02-28 CURRENT 2010-03-12 Active
PAOLO BEATO CONCATENO UK LIMITED Director 2018-02-28 CURRENT 1993-05-27 Active - Proposal to Strike off
PAOLO BEATO MEDSCREEN HOLDINGS LIMITED Director 2018-02-28 CURRENT 2002-03-04 Active - Proposal to Strike off
PAOLO BEATO ABBOTT HEALTHCARE CONNECTIONS LIMITED Director 2018-02-28 CURRENT 2006-08-29 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
2022-01-04SECOND GAZETTE not voluntary dissolution
2021-10-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-04DS01Application to strike the company off the register
2021-04-26SH20Statement by Directors
2021-04-26SH19Statement of capital on 2021-04-26 GBP 9.00
2021-04-26CAP-SSSolvency Statement dated 14/04/21
2021-04-26RES13Resolutions passed:
  • Amount of reduction credited to p&l account 14/04/2021
  • Resolution of reduction in issued share capital
2021-04-09CH01Director's details changed for Kenneth James Rowe on 2021-04-08
2021-02-17PSC05Change of details for Abbott Toxicology Limited as a person with significant control on 2020-05-01
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2021-02-16AD02Register inspection address changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to 21 Blacklands Way Abingdon OX14 1DY
2021-02-16AD04Register(s) moved to registered office address 21 Blacklands Way Abingdon Oxfordshire OX14 1DY
2021-02-16PSC05Change of details for Alere Toxicology Plc as a person with significant control on 2020-05-01
2020-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO BEATO
2020-03-10AP01DIRECTOR APPOINTED KENNETH JAMES ROWE
2020-01-13AD03Registers moved to registered inspection location of C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
2020-01-13AD02Register inspection address changed from Clearblue Innovation Centre Stannard Way Priory Business Park Bedford Bedfordshire MK44 3UP England to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BERNARD YOOR
2018-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/18 FROM 92 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY
2018-04-27AP01DIRECTOR APPOINTED PAOLO BEATO
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES
2017-11-29AP01DIRECTOR APPOINTED BRIAN BERNARD YOOR
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 900000
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-14AD03Registers moved to registered inspection location of Clearblue Innovation Centre Stannard Way Priory Business Park Bedford Bedfordshire MK44 3UP
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 900000
2015-12-18AR0110/11/15 ANNUAL RETURN FULL LIST
2015-11-09AP01DIRECTOR APPOINTED MR NICHOLAS BREARE
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WALL
2015-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 900000
2014-12-03AR0110/11/14 ANNUAL RETURN FULL LIST
2014-12-03AD02Register inspection address changed from Derwent House University Way Cranfield Technology Park Cranfield Bedfordshire MK43 0AZ England to Clearblue Innovation Centre Stannard Way Priory Business Park Bedford Bedfordshire MK44 3UP
2014-12-02AD04Register(s) moved to registered office address 92 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MACNAUGHTON
2014-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-07AP01DIRECTOR APPOINTED MR NEIL JAMES
2014-02-07AP01DIRECTOR APPOINTED MR ANTHONY WALL
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TARPEY
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ROSS MACKEN
2014-02-04TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY COULING
2013-12-13AD02SAIL ADDRESS CHANGED FROM: 92 MILTON PARK MILTON ABINGDON OXFORDSHIRE OX14 4RY ENGLAND
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE WRIGHT
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN PITHER
2013-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2013 FROM 92 MILTON PARK MILTON ABINGDON OXFORDSHIRE OX14 4RY
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 900000
2013-12-12AR0110/11/13 FULL LIST
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE WRIGHT
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN PITHER
2013-11-06AP01DIRECTOR APPOINTED MR ROBERT MACNAUGHTON
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-19AR0110/11/12 FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-14AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES TARPEY
2012-04-27AP01DIRECTOR APPOINTED ROSS MACKEN
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER WELCH
2011-11-17AR0110/11/11 FULL LIST
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN RUSH
2011-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 10 BUCKINGHAM STREET LONDON WC2N 6DF
2010-12-23AUDAUDITOR'S RESIGNATION
2010-12-02AR0110/11/10 FULL LIST
2010-11-30MISCAUDITORS RESIGNATION
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KEVIN CHARLES RUSH / 25/11/2010
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ELTON
2010-07-02AP01DIRECTOR APPOINTED MRS KATHARINE HANNAH WRIGHT
2010-06-30AP01DIRECTOR APPOINTED MR MARTYN ROBERT PITHER
2010-06-30AP01DIRECTOR APPOINTED MR PETER GEOFFREY WELCH
2010-06-30AP03SECRETARY APPOINTED MR GEOFFREY JOHN COULING
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR KEITH TOZZI
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR FIONA BEGLEY
2010-06-30TM02APPOINTMENT TERMINATED, SECRETARY NEIL ELTON
2010-04-22RES15CHANGE OF NAME 31/03/2010
2010-04-22CERTNMCOMPANY NAME CHANGED MEDSCREEN LIMITED CERTIFICATE ISSUED ON 22/04/10
2010-04-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-06RES15CHANGE OF NAME 31/03/2010
2010-03-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-12-04AR0110/11/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KEVIN CHARLES RUSH / 10/11/2009
2009-11-06TM02APPOINTMENT TERMINATED, SECRETARY ROWENA NIXON
2009-11-06AP03SECRETARY APPOINTED NEIL ANTHONY ELTON
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-10-29AD02SAIL ADDRESS CREATED
2009-01-15288aDIRECTOR APPOINTED NEIL ANTHONY ELTON
2009-01-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-11363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-11-11353LOCATION OF REGISTER OF MEMBERS
2008-11-11190LOCATION OF DEBENTURE REGISTER
2008-05-21288aSECRETARY APPOINTED ROWENA NIXON
2008-05-20288bAPPOINTMENT TERMINATED SECRETARY MAWLAW SECRETARIES LIMITED
2008-05-20287REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 20 BLACK FRIARS LANE LONDON EC4V 6HD
2008-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH TOZZI / 16/03/2008
2008-02-21190LOCATION OF DEBENTURE REGISTER
2008-02-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-02-21363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-07-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CONCATENO SOUTH 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 CONCATENO SOUTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-11-06 Satisfied BARCLAYS BANK PLC (SECURITY TRUSTEE)
GUARANTEE & DEBENTURE 2002-05-10 Satisfied SAGITTA EUROPEAN PRIVATE EQUITY PARTNERS II L.P. (THE TRUSTEE)
DEBENTURE 2001-10-10 Satisfied LLOYDS TSB BANK PLC
DEED OF RENTAL DEPOSIT 1991-05-24 Satisfied LTH PROPERTIES LIMITED
DEBENTURE 1991-05-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 CONCATENO SOUTH LIMITED

Intangible Assets
Patents
We have not found any records of CONCATENO SOUTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONCATENO SOUTH LIMITED
Trademarks
We have not found any records of CONCATENO SOUTH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CONCATENO SOUTH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2013-05-16 GBP £558 Private contractors
Portsmouth City Council 2013-04-12 GBP £11,060 Private contractors
Portsmouth City Council 2013-01-04 GBP £1,595 Private contractors
Portsmouth City Council 2012-08-31 GBP £1,200 Private contractors
Portsmouth City Council 2012-08-14 GBP £558 Private contractors
Portsmouth City Council 2012-04-05 GBP £1,271 Private contractors
Portsmouth City Council 2012-03-20 GBP £434 Private contractors
Portsmouth City Council 2011-12-23 GBP £279 Private contractors
Portsmouth City Council 2011-12-23 GBP £331 Services
Portsmouth City Council 2011-11-11 GBP £837 Private contractors
Portsmouth City Council 2011-09-20 GBP £899 Private contractors
Portsmouth City Council 2011-06-09 GBP £682 Private contractors
Portsmouth City Council 2011-05-23 GBP £31 Private contractors
Portsmouth City Council 2011-05-23 GBP £1,178 Private contractors
Portsmouth City Council 2011-05-19 GBP £713 Private contractors

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CONCATENO SOUTH 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 CONCATENO SOUTH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-12-0130021099
2011-12-0139233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2011-11-0139233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2011-10-0139233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2011-10-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-09-0139233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2011-06-0139233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2011-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-05-0139233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2011-03-0139233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2011-03-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2010-11-0130021099
2010-11-0139233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2010-10-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2010-09-0139233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2010-08-0130021099
2010-08-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2010-08-0139269050Perforated buckets and similar articles used to filter water at the entrance to drains, of plastics
2010-07-0139233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2010-05-0139233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2010-04-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2010-04-0170109099Carboys, bottles, flasks, jars, pots, phials and other containers, of coloured glass, of a kind used for the commercial conveyance or packing of goods, of a nominal capacity of < 2,5 l (excl. containers for foodstuffs, beverages or pharmaceutical products, ampoules, containers made from tubing, glass inners for containers, with vacuum insulation, perfume atomizers, flasks, bottles etc. for atomizers)

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 CONCATENO SOUTH 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 CONCATENO SOUTH LIMITED any grants or awards.
Ownership
    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.