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

RELAY ENGINEERING LIMITED

8TH FLOOR THE ASPECT, 12 FINSBURY SQUARE, LONDON, EC2A 1AS,
Company Registration Number
02431701
Private Limited Company
Active

Company Overview

About Relay Engineering Ltd
RELAY ENGINEERING LIMITED was founded on 1989-10-12 and has its registered office in London. The organisation's status is listed as "Active". Relay Engineering Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RELAY ENGINEERING LIMITED
 
Legal Registered Office
8TH FLOOR THE ASPECT
12 FINSBURY SQUARE
LONDON
EC2A 1AS
Other companies in L69
 
Previous Names
RELAY (SOUTH WEST) LIMITED05/01/2007
Filing Information
Company Number 02431701
Company ID Number 02431701
Date formed 1989-10-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB434431474  
Last Datalog update: 2023-09-05 11:02:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RELAY ENGINEERING 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 RELAY ENGINEERING LIMITED
The following companies were found which have the same name as RELAY ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RELAY ENGINEERING SERVICES LIMITED AVOCET HOUSE ARCHCLIFFE ROAD DOVER KENT CT17 9EN Dissolved Company formed on the 1987-06-24
Relay Engineering, Inc. 47615 215th Street West Neenach CA 93536 Dissolved Company formed on the 1983-06-09
RELAY ENGINEERING SERVICE & SUPPLIER KIM TIAN PLACE Singapore 160121 Active Company formed on the 2008-09-09
RELAY ENGINEERING CONSULTANTS, PLLC 410 W 7TH ST UNIT 247 TULSA OK 74119 Active Company formed on the 2022-02-28

Company Officers of RELAY ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
CARA JANE MAY DENHOLM
Company Secretary 2015-10-30
MICHAEL JOHN BEVERIDGE
Director 2009-02-17
MARTIN CLARK
Director 2017-05-04
PAUL MATTHEW FISHER
Director 1996-10-14
ALAN RICHARD FROUD
Director 2005-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK DAVID CLUNIE
Director 2008-01-23 2017-10-18
GREGORY ALBERT HANSON
Company Secretary 2006-09-11 2015-10-30
WAYNE MARTIN KEEPING
Director 2004-12-01 2014-04-25
ROBERT THOMAS
Director 1994-07-25 2013-07-03
DAVID ERNEST GEORGE KEEPING
Director 2004-12-01 2011-05-31
DAVID BONACCORSI
Director 2005-12-21 2009-02-17
ANDREW DONALD MCCALLUM ROUGH
Director 2006-04-26 2009-01-23
LINDA CARRINGTON
Company Secretary 2005-12-21 2006-09-11
GRAHAM MARK POTTS
Director 2005-12-21 2006-04-26
PAUL MATTHEW FISHER
Company Secretary 2005-09-22 2005-12-21
ROBERT A GARCIA
Director 1991-10-12 2005-12-21
LESLIE WILLIAMS
Company Secretary 2000-06-13 2005-09-23
ALAN HILL
Director 1991-10-12 2005-09-01
LESLIE WILLIAMS
Director 1991-10-12 2005-09-01
ROBERT THOMAS
Company Secretary 1993-10-27 2000-07-13
LESLIE WILLIAMS
Company Secretary 1993-09-30 1993-10-27
SHAUN LANCASTER
Company Secretary 1991-10-12 1992-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN BEVERIDGE TANKTECH SERVICES LIMITED Director 2016-08-01 CURRENT 1986-01-16 Active - Proposal to Strike off
MICHAEL JOHN BEVERIDGE INDUSTRIAL AIR POWER LIMITED Director 2016-02-03 CURRENT 2011-12-15 Active
MICHAEL JOHN BEVERIDGE DENHOLM ENGINEERING LIMITED Director 2015-07-17 CURRENT 2011-11-14 Active
MICHAEL JOHN BEVERIDGE KSW ENGINEERING LIMITED Director 2015-06-25 CURRENT 1982-03-02 Active
MICHAEL JOHN BEVERIDGE DENHOLM ENERGY SERVICES LIMITED Director 2014-08-21 CURRENT 2014-08-21 Active
MICHAEL JOHN BEVERIDGE TURNER & HICKMAN LIMITED Director 2013-11-05 CURRENT 2007-03-09 Active
MICHAEL JOHN BEVERIDGE DENHOLM OILFIELD SERVICES (AZERBAIJAN) LIMITED Director 2013-04-15 CURRENT 2006-04-04 Active
MICHAEL JOHN BEVERIDGE SDL NOBEL LIMITED Director 2013-04-15 CURRENT 2000-07-26 Active
MICHAEL JOHN BEVERIDGE DENHOLM VALVECARE LIMITED Director 2013-03-08 CURRENT 1990-02-08 Active - Proposal to Strike off
MICHAEL JOHN BEVERIDGE DENHOLM VALVECARE (HOLDINGS) LIMITED Director 2013-03-08 CURRENT 2006-04-04 Active - Proposal to Strike off
MICHAEL JOHN BEVERIDGE PDL DENHOLM VALVECARE LIMITED Director 2012-09-28 CURRENT 2000-12-15 Active - Proposal to Strike off
MICHAEL JOHN BEVERIDGE FOURDALE EXPORT SERVICES LIMITED Director 2012-09-14 CURRENT 1974-07-19 Dissolved 2013-09-07
MICHAEL JOHN BEVERIDGE DENHOLM SEAFOODS HOLDINGS LIMITED Director 2012-09-04 CURRENT 1986-03-12 Dissolved 2013-09-03
MICHAEL JOHN BEVERIDGE DENHOLM ENVIRONMENTAL LIMITED Director 2012-09-04 CURRENT 2006-03-10 Active
MICHAEL JOHN BEVERIDGE PETRASCO SERVICES LIMITED Director 2011-12-06 CURRENT 2005-03-01 Active
MICHAEL JOHN BEVERIDGE DENHOLM OILFIELD SERVICES (KAZAKHSTAN) LIMITED Director 2011-03-11 CURRENT 1975-09-01 Active
MICHAEL JOHN BEVERIDGE BAHR BEHREND AGENCIES LIMITED Director 2009-10-29 CURRENT 2006-06-06 Dissolved 2013-09-03
MICHAEL JOHN BEVERIDGE DENHOLM OILFIELD SERVICES GROUP LIMITED Director 2009-04-24 CURRENT 2003-10-10 Active - Proposal to Strike off
MICHAEL JOHN BEVERIDGE ARENDS INTERNATIONAL LIMITED Director 2008-02-20 CURRENT 1976-05-27 Dissolved 2013-09-07
MICHAEL JOHN BEVERIDGE BAHR TRUSTEES LIMITED Director 2003-04-03 CURRENT 1957-12-30 Dissolved 2015-05-25
MARTIN CLARK DENHOLM VALVECARE (HOLDINGS) LIMITED Director 2018-06-25 CURRENT 2006-04-04 Active - Proposal to Strike off
MARTIN CLARK DENHOLM OILFIELD SERVICES (AZERBAIJAN) LIMITED Director 2018-04-30 CURRENT 2006-04-04 Active
MARTIN CLARK DENHOLM ENERGY SERVICES LIMITED Director 2017-05-05 CURRENT 2014-08-21 Active
MARTIN CLARK SDL NOBEL LIMITED Director 2017-05-01 CURRENT 2000-07-26 Active
MARTIN CLARK PETRASCO SERVICES LIMITED Director 2017-04-25 CURRENT 2005-03-01 Active
MARTIN CLARK DENHOLM VALVECARE LIMITED Director 2017-04-24 CURRENT 1990-02-08 Active - Proposal to Strike off
MARTIN CLARK DENHOLM ENVIRONMENTAL LIMITED Director 2017-04-24 CURRENT 2006-03-10 Active
PAUL MATTHEW FISHER TANKTECH SERVICES LIMITED Director 2016-08-01 CURRENT 1986-01-16 Active - Proposal to Strike off
PAUL MATTHEW FISHER KSW ENGINEERING LIMITED Director 2015-06-25 CURRENT 1982-03-02 Active
PAUL MATTHEW FISHER PDL DENHOLM VALVECARE LIMITED Director 2012-09-28 CURRENT 2000-12-15 Active - Proposal to Strike off
PAUL MATTHEW FISHER DENHOLM OILFIELD SERVICES GROUP LIMITED Director 2009-09-30 CURRENT 2003-10-10 Active - Proposal to Strike off

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
2024-03-13Notification of Relay International Group Limited as a person with significant control on 2023-09-08
2024-03-13CESSATION OF DENHOLM ENERGY SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-02-14Director's details changed for Mr Michael John Beveridge on 2024-02-01
2024-02-14Director's details changed for Mr Martin Clark on 2024-02-01
2023-08-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-26APPOINTMENT TERMINATED, DIRECTOR KEVIN HANDLEY
2023-07-26CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2022-07-26AP01DIRECTOR APPOINTED MR KEVIN HANDLEY
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE WILLIAM GILL
2022-04-06PSC07CESSATION OF DENHOLM OILFIELD SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-09-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-15AP01DIRECTOR APPOINTED MR MARCUS ANTHONY HOWARTH
2021-08-12PSC05Change of details for Denholm Energy Services Limited as a person with significant control on 2018-03-21
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2020-09-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES
2020-06-15PSC05Change of details for Denholm Oilfield Services Limited as a person with significant control on 2020-05-26
2019-12-20AP01DIRECTOR APPOINTED BRUCE WILLIAM GILL
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-13AP01DIRECTOR APPOINTED MR ANDREW WRANKMORE
2019-08-21CH03SECRETARY'S DETAILS CHNAGED FOR CARA JANE MAY DENHOLM on 2019-08-21
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-16PSC02Notification of Denholm Oilfield Services Limited as a person with significant control on 2016-04-16
2018-07-13LATEST SOC13/07/18 STATEMENT OF CAPITAL;GBP 172172
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES
2018-06-18PSC02Notification of Denholm Oilfield Services Limited as a person with significant control on 2016-04-06
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DAVID CLUNIE
2018-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/18 FROM Suite E1 Abbey Manor Business Centre Preston Road Yeovil Somerset BA20 2EN
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-07-14LATEST SOC14/07/17 STATEMENT OF CAPITAL;GBP 172172
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES
2017-07-12AP01DIRECTOR APPOINTED MARTIN CLARK
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29AR0128/06/16 ANNUAL RETURN FULL LIST
2015-11-23TM02Termination of appointment of Gregory Albert Hanson on 2015-10-30
2015-11-23AP03Appointment of Cara Jane May Denholm as company secretary on 2015-10-30
2015-10-21RES01ADOPT ARTICLES 21/10/15
2015-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 024317010003
2015-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 024317010004
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 172172
2015-09-04AR0101/09/15 ANNUAL RETURN FULL LIST
2015-08-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2015 FROM SUITE E10-E11 ABBEY MANOR BUSINESS CENTRE PRESTON ROAD YEOVIL SOMERSET BA20 2EN UNITED KINGDOM
2015-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2015 FROM PO BOX 28 INDIA BUILDINGS WATER STREET LIVERPOOL L69 2BW
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 172172
2014-09-16AR0101/09/14 FULL LIST
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE KEEPING
2014-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MATTHEW FISHER / 29/01/2014
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-18AR0101/09/13 FULL LIST
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMAS
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEEPING
2012-10-04AR0101/09/12 FULL LIST
2012-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 37 ST. JULIANS ROAD LONDON NW6 7LB
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2012 FROM PO BOX 28 INDIA BUILDINGS WATER STREET LIVERPOOL L69 2BW
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-15AR0101/09/11 FULL LIST
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-16AR0101/09/10 FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE MARTIN KEEPING / 19/02/2010
2010-02-26CH01CHANGE PERSON AS DIRECTOR
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BEVERIDGE / 01/01/2010
2009-11-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-14363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-03-19287REGISTERED OFFICE CHANGED ON 19/03/2009 FROM SUITE E9-E11 ABBEY MANOR BUSINESS CENTRE THE ABBEY PRESTON ROAD YEOVIL BA20 2EN
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID BONACCORSI
2009-03-02288aDIRECTOR APPOINTED MICHAEL JOHN BEVERIDGE
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR ANDREW ROUGH
2008-11-21287REGISTERED OFFICE CHANGED ON 21/11/2008 FROM 145 WEST HENDFORD YEOVIL SOMERSET BA20 2AQ
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-10363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-09-10353LOCATION OF REGISTER OF MEMBERS
2008-08-19288aDIRECTOR APPOINTED PATRICK DAVID ALISTER CLUNIE
2007-12-18287REGISTERED OFFICE CHANGED ON 18/12/07 FROM: BOUNDARY WAY LUFTON TRADING ESTATE YEOVIL SOMERSET BA22 8HZ
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-18363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-02-07ELRESS386 DISP APP AUDS 26/01/07
2007-02-07ELRESS366A DISP HOLDING AGM 26/01/07
2007-01-05CERTNMCOMPANY NAME CHANGED RELAY (SOUTH WEST) LIMITED CERTIFICATE ISSUED ON 05/01/07
2006-10-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-13288cDIRECTOR'S PARTICULARS CHANGED
2006-09-25288bSECRETARY RESIGNED
2006-09-25288aNEW SECRETARY APPOINTED
2006-09-20363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-09-20288bDIRECTOR RESIGNED
2006-09-20288bDIRECTOR RESIGNED
2006-09-20353LOCATION OF REGISTER OF MEMBERS
2006-09-20288bDIRECTOR RESIGNED
2006-08-03287REGISTERED OFFICE CHANGED ON 03/08/06 FROM: BUILDING S 173 THE MAST HOUSE SOUTH YARD HM NAVAL BASE DEVONPORT PLYMOUTH PL2 2BG
2006-06-05288aNEW DIRECTOR APPOINTED
2006-06-05288bDIRECTOR RESIGNED
2006-02-07288aNEW SECRETARY APPOINTED
2006-01-16288aNEW DIRECTOR APPOINTED
2006-01-16288aNEW DIRECTOR APPOINTED
2006-01-11288bDIRECTOR RESIGNED
2006-01-11288bSECRETARY RESIGNED
2005-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-12-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-11-10225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2005-10-19363sRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-10-13169£ IC 658/344 07/09/05 £ SR 314@1=314
2005-09-28288bSECRETARY RESIGNED
2005-09-28288aNEW SECRETARY APPOINTED
2005-09-27395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation



Licences & Regulatory approval
We could not find any licences issued to RELAY ENGINEERING 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 RELAY ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-12 Outstanding HSBC BANK PLC AND ITS SUCCESSORS AND TRANSFEREES
2015-10-12 Outstanding HSBC BANK PLC
FIXED AND FLOATING CHARGE 2005-09-27 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
MORTGAGE DEBENTURE 1989-12-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of RELAY ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RELAY ENGINEERING LIMITED
Trademarks
We have not found any records of RELAY ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RELAY ENGINEERING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-10-21 GBP £89,167
Ministry of Defence 2013-05-28 GBP £89,027
Ministry of Defence 2013-03-27 GBP £178,954

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 RELAY ENGINEERING 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 RELAY ENGINEERING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0074199990Articles of copper, n.e.s.
2018-12-0085176200Machines 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)
2018-12-0085369010Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements)
2018-12-0085389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2018-12-0090303100Multimeters for voltage, current, resistance or electrical power, without recording device
2018-08-0084199085Parts 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)
2018-07-0074199990Articles of copper, n.e.s.
2018-07-0085444991Electric wire and cables, for a voltage <= 1.000 V, insulated, not fitted with connectors, with individual conductor wires of a diameter > 0,51 mm, n.e.s.
2018-05-0085411000Diodes (excl. photosensitive or light emitting diodes)
2018-05-0085444999Electric conductors for a voltage 1.000 V, insulated, not fitted with connectors, n.e.s. (excl. winding wire, coaxial conductors, wiring sets for vehicles, aircraft or ships, and wire and cables with individual conductor wires of a diameter > 0,51 mm)
2018-03-0073269060Ventilators, non-mechanical, guttering, hooks and like articles used in the building industry, n.e.s., of iron or steel
2018-03-0085444999Electric conductors for a voltage 1.000 V, insulated, not fitted with connectors, n.e.s. (excl. winding wire, coaxial conductors, wiring sets for vehicles, aircraft or ships, and wire and cables with individual conductor wires of a diameter > 0,51 mm)
2018-03-0085471000Insulating fittings for electrical purposes, of ceramics
2018-02-0085389091Electronic 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)
2018-01-0085389091Electronic 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)
2017-03-0085389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2017-02-0082059010Anvils; portable forges; hand- or pedal-operated grinding wheels with frameworks
2016-10-0085444920Conductors, electric, for a voltage <= 80 V, insulated, not fitted with connectors, of a kind used for telecommunications, n.e.s.
2016-08-0085389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2016-07-0085389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2016-06-0085311030Burglar or fire alarms and similar apparatus, for use in buildings
2016-03-0085444920Conductors, electric, for a voltage <= 80 V, insulated, not fitted with connectors, of a kind used for telecommunications, n.e.s.
2015-02-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2015-02-0085389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2014-12-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2014-11-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2014-03-0185287115Video tuners with a microprocessor-based device incorporating a modem for gaining access to the Internet, and having a function of interactive information exchange, capable of receiving television signals (set-top boxes with a communication function)
2013-07-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2013-04-0185369085Electrical 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)
2012-10-0194051040Electric ceiling or wall lighting fittings, of plastics or of ceramics (excl. of plastics if used with filament lamps)
2012-03-0185256000Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus
2011-11-0185176100Base stations of apparatus for the transmission or reception of voice, images or other data
2010-12-0185258099Video camera recorders able to record television programmes and sound and images taken by the television camera
2010-08-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus

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 RELAY ENGINEERING 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 RELAY ENGINEERING 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.