Company Information for PKL GROUP (UK) LIMITED
Stella Way Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7DQ,
|
Company Registration Number
02308713
Private Limited Company
Active |
Company Name | |
---|---|
PKL GROUP (UK) LIMITED | |
Legal Registered Office | |
Stella Way Bishops Cleeve Cheltenham Gloucestershire GL52 7DQ Other companies in GL52 | |
Company Number | 02308713 | |
---|---|---|
Company ID Number | 02308713 | |
Date formed | 1988-10-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-04-01 | |
Return next due | 2025-04-15 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-12 15:57:40 |
Companies House |
Menu
|
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 |
---|---|---|
WILLIAM EDWARD PERRY |
||
CHRISTOPHER JAMES ELGIN IRVING |
||
WILLIAM EDWARD PERRY |
||
CHRISTOPHER CHARLES RICHARDS |
||
PETER FERDINAND SCHAD |
||
LEE ANTHONY VINES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL WILLIAM JOHN BAILEY |
Director | ||
PETER ROBIN JOY |
Director | ||
TIMOTHY MARK COLCHESTER |
Company Secretary | ||
TIM MARK COLCHESTER |
Director | ||
PAUL STUART ROGERS |
Director | ||
DAVID ALAN GLOVER |
Director | ||
BARRY DAVID DAY |
Director | ||
TIMOTHY ALUN LOWE |
Director | ||
TIMOTHY ALUN LOWE |
Company Secretary | ||
LYNDA DAWN CROW |
Director | ||
NICHOLAS JOHN VINCENT |
Director | ||
NICHOLAS JOHN VINCENT |
Company Secretary | ||
PETER FERDINAND SCHAD |
Company Secretary | ||
NICHOLAS JOHN VINCENT |
Company Secretary | ||
NICHOLAS JOHN VINCENT |
Director | ||
MICHAEL ERNEST GEORGE MELLOR |
Director | ||
DAVID RICHARD PUGH |
Company Secretary | ||
DAVID RICHARD PUGH |
Director | ||
NOEL EMLYN JOHN |
Director | ||
NEIL ERNEST CROW |
Director | ||
CHRISTINE ELIZABETH JOY |
Director | ||
MICHAEL PETER HUNT |
Director | ||
MICHAEL PETER HUNT |
Company Secretary | ||
CHRISTOPHER ALAN MIDDLETON |
Company Secretary | ||
CHRISTOPHER ALAN MIDDLETON |
Director | ||
KENNETH JOHN BIRD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PKL INTERMEDIATE LIMITED | Director | 2010-01-14 | CURRENT | 2009-12-21 | Active - Proposal to Strike off | |
PKL TOPCO LIMITED | Director | 2010-01-14 | CURRENT | 2009-12-22 | Active | |
PKL INTERMEDIATE LIMITED | Director | 2010-01-14 | CURRENT | 2009-12-21 | Active - Proposal to Strike off | |
PKL TOPCO LIMITED | Director | 2010-01-14 | CURRENT | 2009-12-22 | Active | |
PORTABLE KITCHENS LIMITED | Director | 2015-08-01 | CURRENT | 1991-11-01 | Active - Proposal to Strike off | |
KITCHEN FM LIMITED | Director | 2015-08-01 | CURRENT | 2006-09-20 | Active - Proposal to Strike off | |
SYSTEM KITCHENS LIMITED | Director | 2015-08-01 | CURRENT | 2008-06-23 | Active - Proposal to Strike off | |
PROJECTS 2017 LTD | Director | 2015-08-01 | CURRENT | 2008-06-23 | Active - Proposal to Strike off | |
PKL PARENT LIMITED | Director | 2015-08-01 | CURRENT | 2008-06-23 | Active - Proposal to Strike off | |
PKL EBT TRUSTEES LIMITED | Director | 2015-08-01 | CURRENT | 2009-12-21 | Active - Proposal to Strike off | |
PKL INTERMEDIATE LIMITED | Director | 2010-01-14 | CURRENT | 2009-12-21 | Active - Proposal to Strike off | |
PKL TOPCO LIMITED | Director | 2010-01-14 | CURRENT | 2009-12-22 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR NEIL WILLIAM GAMBLE | ||
DIRECTOR APPOINTED MR COLIN NIGEL DOWDS | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023087130022 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023087130023 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 023087130024 | ||
CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES RICHARDS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR NEIL WILLIAM GAMBLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LAVERY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 023087130023 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 023087130022 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 023087130021 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS KAREN RUMSEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE ANTHONY VINES | |
AA01 | Current accounting period extended from 31/08/20 TO 31/12/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 023087130020 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES | |
PSC07 | CESSATION OF PKL TOPCO LTD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Pkl Topco Limited as a person with significant control on 2017-07-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15 | |
AA01 | Previous accounting period shortened from 30/04/20 TO 31/08/19 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/19 | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR PAUL LAVERY | |
AP01 | DIRECTOR APPOINTED MR RODNEY LOWRY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 023087130019 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 023087130018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR WILLIAM EDWARD PERRY | |
AP01 | DIRECTOR APPOINTED MR WILLIAM EDWARD PERRY | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER CHARLES RICHARDS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/17 | |
PSC02 | Notification of Pkl Topco Ltd as a person with significant control on 2017-07-20 | |
PSC07 | CESSATION OF PKL PARENT LTD AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 27/06/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES | |
PSC02 | Notification of Pkl Parent Ltd as a person with significant control on 2016-05-18 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 22/06/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JOY | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 06/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL WILLIAM JOHN BAILEY | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 03/02/15 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 06/12/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11 | |
CH01 | Director's details changed for Mr Christopher James Elgin Irving on 2014-02-26 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
LATEST SOC | 06/12/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 06/12/13 ANNUAL RETURN FULL LIST | |
AP03 | SECRETARY APPOINTED MR WILLIAM EDWARD PERRY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY COLCHESTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COLCHESTER | |
AR01 | 06/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 06/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 06/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBIN JOY / 06/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER FERDINAND SCHAD / 06/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK COLCHESTER / 29/10/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY MARK COLCHESTER / 29/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK COLCHESTER / 29/10/2010 | |
AP01 | DIRECTOR APPOINTED LEE ANTHONY VINES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ROGERS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 | |
AR01 | 06/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER FERDINAND SCHAD / 06/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBIN JOY / 06/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK COLCHESTER / 06/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER JAMES ELGIN IRVING | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID GLOVER | |
363a | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
288a | DIRECTOR APPOINTED DAVID GLOVER | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OH0200190 | Active | Licenced property: BISHOPS CLEEVE STOKE ROAD CHELTENHAM GB GL52 4XN. Correspondance address: STELLA WAY MALVERN VIEW BUSINESS PARK BISHOPS CLEEVE CHELTENHAM BISHOPS CLEEVE GB GL52 7DQ |
Total # Mortgages/Charges | 24 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 20 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 1 DECEMBER 2004 AND | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS | Satisfied | BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED | |
CHARGE OVER SUB-HIRE | Satisfied | TSB ASSET FINANCE LIMITED | |
EQUIPMENT MORTGAGE | Satisfied | TSB ASSET FINANCE LIMITED | |
CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE CONTAINING FIXED AND FLOATING CHARGES | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
A CREDIT AGREEMENT | Satisfied | CLOSE BROTHERS LIMITED | |
A CREDIT AGREEMENT ENTITLED "PROMPT CREDIT APPLICATION" | Satisfied | CLOSE BROTHERS LIMITED | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
PKL GROUP (UK) LIMITED owns 1 domain names.
pkl.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Solihull Metropolitan Borough Council | |
|
|
Derbyshire County Council | |
|
|
Bolton Council | |
|
Marketing |
Derbyshire County Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Somerset County Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Derbyshire County Council | |
|
|
Norfolk County Council | |
|
CONSTRUCTION COST-ADAPTATION/IMPROVEMENT BUILDING |
London Borough of Ealing | |
|
|
Somerset County Council | |
|
|
Derbyshire County Council | |
|
|
Norfolk County Council | |
|
CONSTRUCTION COST-ADAPTATION/IMPROVEMENT BUILDING |
London Borough of Ealing | |
|
|
Somerset County Council | |
|
|
SHEFFIELD CITY COUNCIL | |
|
CATERING EQUIPMENT - HIRE |
Borough of Poole | |
|
Building Materials |
London Borough of Ealing | |
|
|
South Tyneside Council | |
|
Capital Enhancement Non Council Property |
South Tyneside Council | |
|
Capital Enhancement non Council Property |
Sheffield City Council | |
|
|
London Borough of Ealing | |
|
|
Derbyshire County Council | |
|
|
Borough of Poole | |
|
Other Specialist Contractors |
Sheffield City Council | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
Borough of Poole | |
|
Other Specialist Contractors |
Derbyshire County Council | |
|
|
London Borough of Ealing | |
|
|
Birmingham City Council | |
|
|
Doncaster Council | |
|
CAPITAL PROGRAMME GF |
London Borough of Ealing | |
|
|
Derbyshire County Council | |
|
|
London Borough of Ealing | |
|
|
Doncaster Council | |
|
CAPITAL PROGRAMME GF |
London Borough of Ealing | |
|
|
Birmingham City Council | |
|
|
London Borough of Ealing | |
|
|
Doncaster Council | |
|
CAPITAL PROGRAMME GF |
Derbyshire County Council | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
Birmingham City Council | |
|
|
Derbyshire County Council | |
|
|
London Borough of Ealing | |
|
|
Derbyshire County Council | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
Derbyshire County Council | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
Ministry of Defence | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
Nottingham City Council | |
|
|
London Borough of Ealing | |
|
|
London Borough of Lambeth | |
|
CONSULTANT ARCHITECT-FEES |
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
Suffolk County Council | |
|
FIRE St Felix CEVCM |
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
Lewisham Council | |
|
|
London Borough of Ealing | |
|
|
Durham County Council | |
|
Construction work |
Suffolk County Council | |
|
FIRE St Felix CEVCM |
Suffolk County Council | |
|
Equipment Replacements - Catering |
London Borough of Ealing | |
|
|
Solihull Metropolitan Borough Council | |
|
Furniture & Equipment |
London Borough of Ealing | |
|
|
Durham County Council | |
|
Construction work |
Lewisham Council | |
|
|
London Borough of Ealing | |
|
|
Solihull Metropolitan Borough Council | |
|
Furniture & Equipment |
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
Croydon Council | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Croydon | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Croydon | |
|
|
London Borough of Ealing | |
|
|
London Borough of Croydon | |
|
|
London Borough of Ealing | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
London Borough of Ealing | |
|
|
Croydon Council | |
|
|
London Borough of Croydon | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Croydon | |
|
|
London Borough of Ealing | |
|
|
London Borough of Croydon | |
|
|
London Borough of Ealing | |
|
|
London Borough of Croydon | |
|
|
London Borough of Croydon | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
London Borough of Ealing | |
|
|
Newcastle City Council | |
|
CW Services to Schools |
London Borough of Ealing | |
|
|
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
Doncaster Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
94069038 | ||||
84198180 | Machinery, plant and equipment for cooking or heating food (excl. percolators and other appliances for making hot drinks and domestic appliances) | |||
84198180 | Machinery, plant and equipment for cooking or heating food (excl. percolators and other appliances for making hot drinks and domestic appliances) | |||
84198180 | Machinery, plant and equipment for cooking or heating food (excl. percolators and other appliances for making hot drinks and domestic appliances) | |||
84198180 | Machinery, plant and equipment for cooking or heating food (excl. percolators and other appliances for making hot drinks and domestic appliances) | |||
85098000 | Electromechanical domestic appliances, with self-contained electric motor (excl. vacuum cleaners, dry and wet vacuum cleaners, food grinders and mixers, fruit or vegetable juice extractors, and hair-removing appliances) | |||
73211900 | Appliances for baking, frying, grilling and cooking and plate warmers, for domestic use, of iron or steel, for solid fuel or other non-electric source of energy (excl. liquid or gaseous fuel, and large cooking appliances) | |||
73211900 | Appliances for baking, frying, grilling and cooking and plate warmers, for domestic use, of iron or steel, for solid fuel or other non-electric source of energy (excl. liquid or gaseous fuel, and large cooking appliances) | |||
84229010 | Parts of dishwashing machines, n.e.s. | |||
85168080 | Electric heating resistors (excl. electric heating resistors assembled with an insulated former of agglomerated carbon or graphite) | |||
84198120 | Percolators and other appliances for making coffee and other hot drinks (excl. domestic appliances) | |||
84198998 | Machinery, plant or laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, n.e.s. | |||
84198180 | Machinery, plant and equipment for cooking or heating food (excl. percolators and other appliances for making hot drinks and domestic appliances) | |||
39241000 | Tableware and kitchenware, of plastics | |||
84198120 | Percolators and other appliances for making coffee and other hot drinks (excl. domestic appliances) | |||
84198998 | Machinery, plant or laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, n.e.s. | |||
84199085 | Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514) | |||
84388099 | Machinery for the industrial preparation or manufacture of food or drink, n.e.s. | |||
73239300 | Table, kitchen or other household articles, and parts thereof, of stainless steel (excl. cans, boxes and similar containers of heading 7310; waste baskets; shovels, corkscrews and other articles of the nature of a work implement; articles of cutlery, spoons, ladles, forks etc. of heading 8211 to 8215; ornamental articles; sanitary ware) | |||
84198180 | Machinery, plant and equipment for cooking or heating food (excl. percolators and other appliances for making hot drinks and domestic appliances) | |||
73241000 | Sinks and washbasins, of stainless steel | |||
83022000 | Castors with mountings of base metal | |||
84198180 | Machinery, plant and equipment for cooking or heating food (excl. percolators and other appliances for making hot drinks and domestic appliances) | |||
94032080 | Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats) | |||
39174000 | Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses |
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. |