Company Information for TRANSLUX INTERNATIONAL LIMITED
UNIT 5-7 COURT LANE INDUSTRIAL ESTATE, COURT LANE, IVER, BUCKINGHAMSHIRE, SL0 9HL,
|
Company Registration Number
02406224
Private Limited Company
Active |
Company Name | |
---|---|
TRANSLUX INTERNATIONAL LIMITED | |
Legal Registered Office | |
UNIT 5-7 COURT LANE INDUSTRIAL ESTATE COURT LANE IVER BUCKINGHAMSHIRE SL0 9HL Other companies in SE16 | |
Company Number | 02406224 | |
---|---|---|
Company ID Number | 02406224 | |
Date formed | 1989-07-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 02/07/2015 | |
Return next due | 30/07/2016 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB532464065 |
Last Datalog update: | 2024-01-05 07:58:09 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TRANSLUX INTERNATIONAL CORP. | 7980 W. 25TH AVENUE HIALEAH FL 33016 | Inactive | Company formed on the 2002-07-10 | |
Translux International Corporation | Voluntary Liquidation |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN ANDREW BONNEY |
||
STEPHEN ANDREW BONNEY |
||
SIMON LEWIS JOHNSON |
||
CHARLES EDWARD WILLOUGHBY PEEL |
||
SIMON MARK PHILLIPS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
H S (NOMINEES) LIMITED |
Company Secretary | ||
JOHN FRANCIS FINN |
Director | ||
NEIL ALISTAIR ASHTON |
Director | ||
RUPERT HOWARD MILTON HORNER |
Director | ||
MICHAEL JOSEPH FITZPATRICK |
Director | ||
JOHN KAI FLEMING |
Director | ||
JONATHAN TAWIAH |
Company Secretary | ||
LAURAINE ANNE BANKS |
Company Secretary | ||
BEN MERRITT WADE |
Director | ||
NEIL ALISTAIR ASHTON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLF PROPERTIES LIMITED | Company Secretary | 2008-10-09 | CURRENT | 2008-10-09 | Active | |
LONDON & SCOTTISH INTERNATIONAL LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1994-01-18 | Active | |
WELLINGTON BOOTS LIMITED | Company Secretary | 2007-03-27 | CURRENT | 2003-10-10 | Active | |
HELI AIR LIMITED | Company Secretary | 2006-08-01 | CURRENT | 1986-06-17 | Active | |
SABRETOOTH INVESTMENTS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2002-01-08 | Active | |
SABRETOOTH VINTNERS LIMITED | Company Secretary | 2002-10-21 | CURRENT | 2002-10-21 | Dissolved 2015-09-26 | |
CHAMPAGNE FLUTE LIMITED | Director | 2007-03-21 | CURRENT | 2007-03-21 | Active | |
AIRWAYS AERO ASSOCIATIONS LIMITED | Director | 2014-03-12 | CURRENT | 1947-12-31 | Active | |
SILTON INVESTMENTS LIMITED | Director | 2011-06-22 | CURRENT | 2011-06-02 | Active | |
BRITISH EUROPEAN AVIATION LIMITED | Director | 2010-10-04 | CURRENT | 2010-10-04 | Active | |
LOWER SILTON FARM LIMITED | Director | 2009-12-09 | CURRENT | 2009-12-09 | Active | |
CLF PROPERTIES LIMITED | Director | 2008-10-09 | CURRENT | 2008-10-09 | Active | |
WELLINGTON BOOTS LIMITED | Director | 2008-08-01 | CURRENT | 2003-10-10 | Active | |
PHYSIC PLACE MANAGEMENT LIMITED | Director | 2005-11-22 | CURRENT | 1987-11-19 | Active | |
STRATHTAY INVESTMENTS LIMITED | Director | 1991-01-04 | CURRENT | 1946-04-04 | Active | |
TRANSPORT CONSULTANTS LIMITED | Director | 2010-12-10 | CURRENT | 2010-12-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024062240025 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024062240026 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024062240028 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024062240023 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024062240027 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024062240024 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024062240022 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/22, WITH UPDATES | |
PSC07 | CESSATION OF CHARLES EDWARD WILLOUGHBY PEEL AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr Simon Lewis Johnson as a person with significant control on 2021-11-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/22 FROM 40 Harwood Point 307 Rotherhithe Street London SE16 5HD | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR STEPHEN ANDREW BONNEY on 2022-06-30 | |
SH06 | Cancellation of shares. Statement of capital on 2022-01-11 GBP 217.60 | |
SH03 | Purchase of own shares | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024062240033 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024062240032 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024062240031 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024062240030 | |
PSC04 | Change of details for Mr Simon Lewis Johnson as a person with significant control on 2021-03-14 | |
AP01 | DIRECTOR APPOINTED SCOTT MATTHEW JOHNSON | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR STEPHEN ANDREW BONNEY on 2021-03-01 | |
CH01 | Director's details changed for Mr Simon Lewis Johnson on 2021-01-01 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024062240029 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024062240016 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024062240028 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024062240027 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024062240026 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024062240025 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024062240024 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024062240023 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024062240022 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
RES13 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024062240021 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024062240020 | |
LATEST SOC | 21/07/16 STATEMENT OF CAPITAL;GBP 235 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024062240019 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024062240018 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024062240017 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 19/07/15 STATEMENT OF CAPITAL;GBP 235 | |
AR01 | 02/07/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 235 | |
AR01 | 02/07/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024062240021 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024062240020 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
SH01 | 20/12/13 STATEMENT OF CAPITAL GBP 235 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024062240018 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024062240019 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024062240017 | |
AR01 | 02/07/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024062240016 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
AP01 | DIRECTOR APPOINTED MR SIMON MARK PHILLIPS | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 02/07/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
AP01 | DIRECTOR APPOINTED CHARLES EDWARD WILLOUGHBY PEEL | |
SH01 | 29/12/11 STATEMENT OF CAPITAL GBP 234.11 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
AR01 | 02/07/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
SH01 | 29/12/10 STATEMENT OF CAPITAL GBP 230.8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 02/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEWIS JOHNSON / 01/10/2009 | |
SH01 | 30/12/09 STATEMENT OF CAPITAL GBP 222.92 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
88(2) | AD 01/10/08 GBP SI 680@0.01=6.8 GBP IC 213.4/220.2 | |
363a | RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS | |
88(2)R | AD 27/02/07--------- £ SI 8000@.01=80 £ IC 133/213 | |
123 | NC INC ALREADY ADJUSTED 08/12/06 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | £ NC 200/300 08/12/06 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 21 BEDFORD SQUARE LONDON WC1B 3HH | |
288b | SECRETARY RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OF1043900 | Active | Licenced property: COURT LANE UNIT 7 COURT LANE IND EST IVER GB SL0 9HL;COURT LANE UNIT 10 COURT LANE IND EST IVER GB SL0 9HL;COURT LANE UNIT 5/7A COURT LANE IND EST IVER GB SL0 9HL;COURT LANE UNIT 1A COURT LANE IND EST IVER GB SL0 9HL;COURT LANE UNIT 1 COURT LANE IND EST IVER GB SL0 9HL;COURT LANE IND EST UNIT 11/12 COURT LANE IVER COURT LANE GB SL0 9HL. Correspondance address: COURT LANE INDUSTRIAL ESTATE UNIT 5-7A IVER GB SL0 9HL |
Total # Mortgages/Charges | 33 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 27 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | LIBERTY LEASING PLC | ||
Satisfied | LIBERTY LEASING PLC | ||
Satisfied | LIBERTY LEASING PLC | ||
Satisfied | LIBERTY LEASING PLC | ||
Satisfied | LIBERTY LEASING PLC | ||
Outstanding | STEPHEN ANDREW BONNEY | ||
LEGAL CHARGE | Satisfied | CHARLES E W PEEL | |
LEASE | Outstanding | EUROMADE MANAGEMENT LIMITED | |
CHATTEL MORTGAGE | Satisfied | LIBERTY LEASING PLC | |
CHATTEL MORTGAGE | Satisfied | LIBERTY LEASING PLC | |
CHATTEL MORTGAGE | Satisfied | LIBERTY LEASING PLC | |
LEGAL CHARGE | Satisfied | CHARLES E W PEEL | |
CHATTEL MORTGAGE | Satisfied | ALDERMORE BANK PLC | |
CHATTELS MORTGAGE | Satisfied | LIBERTY LEASING PLC | |
CHATTELS MORTGAGE | Satisfied | LIBERTY LEASING PLC | |
CHATTEL MORTGAGE | Satisfied | LIBERTY LEASING PLC | |
CHATTEL MORTGAGE | Satisfied | LIBERTY LEASING PLC | |
CHATTELS MORTGAGE | Satisfied | HAYDOCK FINANCE LIMITED | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
CHARGE | Satisfied | ALEX LAWRIE RECEIVABLES FINANCING LIMITED |
|
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 TRANSLUX INTERNATIONAL LIMITED
TRANSLUX INTERNATIONAL LIMITED owns 1 domain names.
translux.co.uk
The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as TRANSLUX INTERNATIONAL LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
87161098 | Trailers and semi-trailers of the caravan type, for housing or camping, of a weight > 1600 kg | |||
87161098 | Trailers and semi-trailers of the caravan type, for housing or camping, of a weight > 1600 kg | |||
87164000 | Trailers and semi-trailers, not designed for running on rails (excl. trailers and semi-trailers for the transport of goods and those of the caravan type for housing or camping) | |||
87169010 | Chassis of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. | |||
87169090 | Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles) | |||
87169090 | Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles) | |||
87169090 | Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles) | |||
87169090 | Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles) | |||
87161098 | Trailers and semi-trailers of the caravan type, for housing or camping, of a weight > 1600 kg | |||
87169090 | Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles) | |||
85369085 | Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers) | |||
87161098 | Trailers and semi-trailers of the caravan type, for housing or camping, of a weight > 1600 kg | |||
87161098 | Trailers and semi-trailers of the caravan type, for housing or camping, of a weight > 1600 kg | |||
87169090 | Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles) | |||
87161098 | Trailers and semi-trailers of the caravan type, for housing or camping, of a weight > 1600 kg | |||
84254200 | Jacks and hoists, hydraulic (excl. built-in jacking systems used in garages) | |||
87087099 | Road wheels and parts and accessories thereof, 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. those for the industrial assembly of certain motor vehicles of subheading 8708.70.10, those of aluminium and wheel centres in star form, cast in one piece, of iron or steel) | |||
87087099 | Road wheels and parts and accessories thereof, 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. those for the industrial assembly of certain motor vehicles of subheading 8708.70.10, those of aluminium and wheel centres in star form, cast in one piece, of iron or steel) | |||
84733020 | Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s. | |||
87089997 | Parts 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) | |||
87161099 | ||||
87161096 | ||||
87 | ||||
90321020 | Electronic thermostats | |||
87 | ||||
87161094 | ||||
87 | ||||
87161094 | ||||
84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | |||
87163959 | ||||
87169090 | Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles) | |||
87089997 | Parts 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) |
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. |