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

EUROVIEW MANUFACTURING LIMITED

BECKWITH BARN WARREN ESTATE, LORDSHIP ROAD, WRITTLE, ESSEX, CM1 3WT,
Company Registration Number
02774569
Private Limited Company
Active

Company Overview

About Euroview Manufacturing Ltd
EUROVIEW MANUFACTURING LIMITED was founded on 1992-12-17 and has its registered office in Writtle. The organisation's status is listed as "Active". Euroview Manufacturing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EUROVIEW MANUFACTURING LIMITED
 
Legal Registered Office
BECKWITH BARN WARREN ESTATE
LORDSHIP ROAD
WRITTLE
ESSEX
CM1 3WT
Other companies in CM1
 
Filing Information
Company Number 02774569
Company ID Number 02774569
Date formed 1992-12-17
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 17/12/2015
Return next due 14/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB627937991  
Last Datalog update: 2024-04-06 17:26:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROVIEW MANUFACTURING LIMITED
The accountancy firm based at this address is LUCENTUM 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 EUROVIEW MANUFACTURING LIMITED

Current Directors
Officer Role Date Appointed
PERRY JOHN HUBBLE
Company Secretary 2017-08-01
LORRAINE ELLEN HUBBLE
Director 1994-10-03
PERRY JOHN HUBBLE
Director 1994-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIPPA HAZELL
Company Secretary 1994-03-22 2017-08-01
DANIEL HARRENDENCE
Director 2016-05-23 2017-08-01
PHILLIPPA HAZELL
Director 2001-10-01 2017-08-01
STEVEN MALCOLM LARVIN
Director 2015-05-05 2017-08-01
GARY PRIDEAUX WILTON
Director 2016-07-04 2017-08-01
STEPHEN RICHARD MAYHEW
Director 2009-07-01 2016-12-08
TERRY MCCLEAVE
Director 2013-01-01 2016-07-04
GEORGE STIRLING
Director 2014-12-01 2016-06-24
DARREN JAMES BOYLE
Director 2004-01-01 2014-05-30
NEIL PHILLIP JESSE
Director 1993-05-24 2011-12-31
MERVYN JOHN COTTENDEN
Company Secretary 1993-05-24 1994-03-21
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1992-12-17 1993-05-24
COMPANY DIRECTORS LIMITED
Nominated Director 1992-12-17 1993-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORRAINE ELLEN HUBBLE CKR INVESTMENT MANAGEMENT LTD Director 2009-02-06 CURRENT 2009-02-06 Active
PERRY JOHN HUBBLE WITHAM TRANSPORT SERVICES LTD Director 2009-09-11 CURRENT 2009-09-11 Active - Proposal to Strike off
PERRY JOHN HUBBLE CKR INVESTMENT MANAGEMENT LTD Director 2009-02-06 CURRENT 2009-02-06 Active
PERRY JOHN HUBBLE EUROPEAN SAFETY GLASS LIMITED Director 2008-07-23 CURRENT 2008-07-23 Dissolved 2016-11-29
PERRY JOHN HUBBLE WITHAM GLASS SERVICES LTD Director 2001-11-27 CURRENT 2001-11-22 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
2024-03-13Director's details changed for Mr Perry John Hubble on 2024-03-01
2024-03-13Change of details for Mr Perry John Hubble as a person with significant control on 2024-03-01
2024-03-13SECRETARY'S DETAILS CHNAGED FOR MR PERRY JOHN HUBBLE on 2024-03-01
2024-03-13Director's details changed for Mrs Lorraine Ellen Hubble on 2024-03-01
2024-03-13Change of details for Mrs Lorraine Ellen Hubble as a person with significant control on 2024-03-01
2024-03-13Change of details for Hubco Ltd as a person with significant control on 2024-03-01
2024-03-13REGISTERED OFFICE CHANGED ON 13/03/24 FROM Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU
2024-02-29CONFIRMATION STATEMENT MADE ON 14/02/24, WITH UPDATES
2023-06-2331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-23CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2022-03-17AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2021-12-29CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-09-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-08-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-20PSC04Change of details for Mr Perry John Hubble as a person with significant control on 2018-12-16
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 1000
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES
2018-01-03PSC02Notification of Hubco Ltd as a person with significant control on 2017-12-12
2018-01-03PSC07CESSATION OF STEVEN LARVIN AS A PSC
2018-01-03PSC07CESSATION OF DANIEL HARRENDENCE AS A PSC
2018-01-03PSC07CESSATION OF GARY PRIDEAUX WILTON AS A PSC
2018-01-03PSC07CESSATION OF PHILLIPPA HAZELL AS A PSC
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR GARY WILTON
2017-10-26AP03Appointment of Mr Perry John Hubble as company secretary on 2017-08-01
2017-10-26TM02Termination of appointment of Phillippa Hazell on 2017-08-01
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HARRENDENCE
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LARVIN
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIPPA HAZELL
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 027745690013
2016-12-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-12-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-12-28MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 3
2016-12-28MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 1
2016-12-28MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 8
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAYHEW
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-14AP01DIRECTOR APPOINTED GARY PRIDEAUX WILTON
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR TERRY MCCLEAVE
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE STIRLING
2016-06-10AP01DIRECTOR APPOINTED MR DANIEL HARRENDENCE
2016-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LARVIN / 25/01/2016
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-15AR0117/12/15 FULL LIST
2015-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD MAYHEW / 30/04/2014
2015-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES BOYLE / 30/04/2014
2015-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE ELLEN HUBBLE / 30/04/2014
2015-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIPPA HAZELL / 30/04/2014
2015-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / PHILLIPPA HAZELL / 30/04/2014
2015-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PERRY JOHN HUBBLE / 30/04/2014
2015-07-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2015-06-15AP01DIRECTOR APPOINTED STEVEN LARVIN
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-02AR0117/12/14 FULL LIST
2014-12-16AP01DIRECTOR APPOINTED GEORGE STIRLING
2014-10-27AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/13
2014-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 027745690012
2014-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DARREN BOYLE
2014-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2014 FROM KENSAL HOUSE 77 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JG
2014-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 027745690011
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-06AR0117/12/13 NO CHANGES
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PERRY JOHN HUBBLE / 16/01/2013
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE ELLEN HUBBLE / 16/01/2013
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIPPA HAZELL / 16/01/2013
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD MAYHEW / 16/01/2013
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES BOYLE / 16/01/2013
2013-01-23AP01DIRECTOR APPOINTED TERRY MCCLEAVE
2012-12-24AR0117/12/12 NO CHANGES
2012-08-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JESSE
2011-12-19AR0117/12/11 FULL LIST
2011-09-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2010-12-20AR0117/12/10 FULL LIST
2010-09-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2009-12-24AR0117/12/09 FULL LIST
2009-09-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-09-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-09-10287REGISTERED OFFICE CHANGED ON 10/09/2009 FROM 3 CHURCH STREET COLCHESTER ESSEX CO1 1NF
2009-09-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-07-04288aDIRECTOR APPOINTED STEPHEN RICHARD MAYHEW
2009-06-03MISCSECTION 519
2008-12-17363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-12-17288cDIRECTOR'S CHANGE OF PARTICULARS / DARREN BOYLE / 31/01/2008
2008-09-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-09-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-01-03363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-10-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-29395PARTICULARS OF MORTGAGE/CHARGE
2007-09-22395PARTICULARS OF MORTGAGE/CHARGE
2007-01-10AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/05
2007-01-06363sRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-24363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-10-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-06363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-10-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-31395PARTICULARS OF MORTGAGE/CHARGE
2004-01-16288aNEW DIRECTOR APPOINTED
2004-01-07395PARTICULARS OF MORTGAGE/CHARGE
2004-01-06363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-11-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-12-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-30363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-01-03363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-11-22AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-10288aNEW DIRECTOR APPOINTED
2001-06-26AUDAUDITOR'S RESIGNATION
2001-06-21287REGISTERED OFFICE CHANGED ON 21/06/01 FROM: 18 SIR ISAACS WALK COLCHESTER ESSEX CO1 1JL
2001-01-15363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2000-11-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-05363(288)SECRETARY'S PARTICULARS CHANGED
2000-01-05363sRETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS
1999-10-19AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-26395PARTICULARS OF MORTGAGE/CHARGE
1999-01-04363sRETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0226919 Active Licenced property: SWAN VALE INDUSTRIAL ESTATE UNIT 1 COLCHESTER ROAD WITHAM COLCHESTER ROAD GB CM8 3DH;UNIT 2, EASTWAYS WITHAM GB CM8 3YQ. Correspondance address: UNIT 2, EASTWAYS WITHAM GB CM8 3YQ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 EUROVIEW MANUFACTURING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 3
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-22 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-10-17 Outstanding LOMBARD NORTH CENTRAL PLC
2014-04-02 Outstanding NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE 2012-03-05 Satisfied LOMBARD NORTH CENTRAL PLC
CHATTEL MORTGAGE 2009-09-30 Satisfied LOMBARD NORTH CENTRAL PLC
DEBENTURE 2009-09-10 Partially Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 2008-09-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-03-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-09-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-09-22 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2004-03-31 Partially Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
LEGAL CHARGE 2004-01-07 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-08-26 Partially Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 EUROVIEW MANUFACTURING LIMITED

Intangible Assets
Patents
We have not found any records of EUROVIEW MANUFACTURING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROVIEW MANUFACTURING LIMITED
Trademarks
We have not found any records of EUROVIEW MANUFACTURING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROVIEW MANUFACTURING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as EUROVIEW MANUFACTURING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EUROVIEW MANUFACTURING 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 EUROVIEW MANUFACTURING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0185169000Parts of electric water heaters, immersion heaters, space-heating apparatus and soil-heating apparatus, hairdressing apparatus and hand dryers, electro-thermic appliances of a kind used for domestic purposes and electric heating resistors, n.e.s.
2015-04-0170139900Glassware of a kind used for toilet, office, indoor decoration or similar purposes (excl. glassware of lead crystal or of a kind used for table or kitchen purposes, articles of heading 7018, mirrors, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like)
2014-12-0184641000Sawing machines for working stone, ceramics, concrete, asbestos-cement or like mineral materials or for cold-working glass (excl. machines for working in the hand)
2014-09-0139253000Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles)
2014-08-0139253000Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles)
2014-06-0139253000Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles)
2014-04-0139253000Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles)
2014-03-0139253000Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles)
2014-02-0139253000Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles)
2014-01-0139253000Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles)
2013-12-0139253000Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles)
2013-11-0139253000Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles)
2013-10-0139253000Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles)
2013-09-0139253000Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles)
2013-08-0139253000Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles)
2013-07-0139253000Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles)
2013-05-0139253000Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles)
2013-04-0139253000Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles)
2013-03-0139253000Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles)
2013-01-0139253000Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles)
2012-12-0139253000Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles)
2012-11-0139253000Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles)
2012-10-0139253000Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles)
2012-09-0139253000Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles)
2012-08-0139253000Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles)
2012-07-0139253000Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles)
2012-05-0139253000Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles)
2012-04-0139253000Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles)
2012-03-0139253000Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles)
2012-02-0139253000Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles)
2012-01-0139253000Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles)
2011-12-0139253000Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles)
2011-11-0139253000Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles)
2011-10-0139253000Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles)
2011-09-0139253000Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles)
2011-08-0139253000Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles)
2011-07-0139253000Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles)
2011-06-0139253000Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles)
2011-05-0139253000Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles)
2011-04-0139253000Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles)
2011-03-0139253000Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles)
2011-02-0139253000Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles)
2011-01-0139253000Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles)
2010-11-0139253000Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles)
2010-10-0139253000Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles)
2010-09-0139253000Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles)
2010-05-0139253000Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles)
2010-04-0139253000Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles)
2010-03-0139253000Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles)
2010-02-0139253000Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles)
2010-01-0139253000Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles)

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 EUROVIEW MANUFACTURING 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 EUROVIEW MANUFACTURING 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.