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

NYK GROUP EUROPE LIMITED

FLOOR 19 1 CABOT SQUARE, CANARY WHARF, LONDON, E14 4QJ,
Company Registration Number
03452566
Private Limited Company
Active

Company Overview

About Nyk Group Europe Ltd
NYK GROUP EUROPE LIMITED was founded on 1997-10-15 and has its registered office in London. The organisation's status is listed as "Active". Nyk Group Europe Limited is a Private Limited Company registered in ENGLAND 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
NYK GROUP EUROPE LIMITED
 
Legal Registered Office
FLOOR 19 1 CABOT SQUARE
CANARY WHARF
LONDON
E14 4QJ
Other companies in EC2Y
 
Filing Information
Company Number 03452566
Company ID Number 03452566
Date formed 1997-10-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB577597470  
Last Datalog update: 2024-03-06 20:22:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NYK GROUP EUROPE 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 NYK GROUP EUROPE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CARL BEYER
Company Secretary 2015-04-01
KEIJI KUBOTA
Director 2017-10-01
SVEIN STEIMLER
Director 2007-04-01
TAKASHI YAMAMOTO
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
HIDEKI SUZUKI
Director 2015-04-01 2017-10-01
TAKUJI NAKAI
Director 2014-04-01 2017-04-01
ANDREW FREDERICK TREGONING
Company Secretary 2007-12-14 2015-04-01
SHUNICHIRO MIZUKAMI
Director 2011-04-01 2015-03-31
HIROSHI HATTORI
Director 2010-04-01 2014-04-01
HIROKI HARADA
Director 2010-04-01 2011-04-01
MASAMICHI MOROOKA
Director 2007-04-01 2010-04-01
HIROAKI TSUCHIYA
Director 2008-04-01 2010-04-01
TOSHIAKI TAKEDA
Director 2007-04-01 2008-04-01
KEITH MARTIN WICKS
Company Secretary 1997-10-15 2007-12-14
THOMAS STEPHEN BOARDLEY
Director 2007-04-01 2007-09-25
MINORU SATO
Director 1999-06-29 2007-04-01
KUNIHIKO MIYOSHI
Director 2002-06-28 2004-01-01
TSUGUO YAMADA
Director 2001-04-26 2004-01-01
TADAMASA ISHIDA
Director 2000-06-29 2002-06-28
HIDEHARU OKUDA
Director 2000-06-29 2001-04-26
MASAHIKO OHGITANI
Director 1998-06-12 2000-06-29
MICHIO TANAKA
Director 1999-06-29 2000-06-29
TADATOSHI MAMIYA
Director 1998-06-26 1999-06-29
YUKIO OZAWA
Director 1998-06-26 1999-06-29
TAKAO KUSAKARI
Director 1997-10-15 1998-06-26
TSUGUJI YAMAGUCHI
Director 1997-10-15 1998-06-26
KOICHI SUZUMURA
Director 1997-10-15 1998-06-12
HIDEHARU OKUDA
Director 1997-10-15 1997-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEIJI KUBOTA JAPANESE CHAMBER OF COMMERCE AND INDUSTRY IN THE UNITED KINGDOM Director 2017-10-16 CURRENT 1959-07-14 Active
KEIJI KUBOTA THE JAPANESE SCHOOL LIMITED Director 2017-10-01 CURRENT 1976-06-18 Active
KEIJI KUBOTA NYK BUSINESS SYSTEMS EUROPE LTD Director 2017-10-01 CURRENT 2009-02-03 Active
SVEIN STEIMLER INTERNATIONAL CAR OPERATORS LIMITED Director 2008-04-01 CURRENT 2001-08-22 Liquidation
TAKASHI YAMAMOTO NYK HOLDING (UK) LIMITED Director 2018-02-01 CURRENT 1990-09-25 Active
TAKASHI YAMAMOTO YEBISU SHIPPING LIMITED Director 2017-12-15 CURRENT 2005-08-23 Active
TAKASHI YAMAMOTO NYK INTERNATIONAL LIMITED Director 2017-04-11 CURRENT 1985-11-27 Liquidation
TAKASHI YAMAMOTO NYK REEFERS LIMITED Director 2017-04-01 CURRENT 2001-06-11 Liquidation

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
2024-05-07Director's details changed for Mr Yoshihiro Makino on 2024-05-01
2024-04-25Director's details changed for Mr Carl-Johan Hagman on 2023-07-14
2024-04-08APPOINTMENT TERMINATED, DIRECTOR SHU NISHINAMI
2024-04-08APPOINTMENT TERMINATED, DIRECTOR FUSATO SERIZAWA
2024-04-08DIRECTOR APPOINTED MR YOSHIHIRO MAKINO
2024-04-08DIRECTOR APPOINTED MR TOMO MORIYA
2023-10-25FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-16CONFIRMATION STATEMENT MADE ON 15/10/23, WITH UPDATES
2023-07-04DIRECTOR APPOINTED MR SHU NISHINAMI
2023-05-18Director's details changed for Mr Shinichi Yoshihara on 2023-05-16
2023-04-13DIRECTOR APPOINTED MR CARL-JOHAN HAGMAN
2023-04-04APPOINTMENT TERMINATED, DIRECTOR SVEIN STEIMLER
2023-04-04DIRECTOR APPOINTED MR SHINICHI YOSHIHARA
2023-04-04APPOINTMENT TERMINATED, DIRECTOR AYA KATO
2022-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/22 FROM 25 Canada Square Canary Wharf London E14 5LQ England
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH UPDATES
2022-10-04FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/03/22
2021-12-15Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2021-12-15Solvency Statement dated 14/12/21
2021-12-15Statement by Directors
2021-12-15Statement of capital on GBP 45,271,000
2021-12-15SH19Statement of capital on 2021-12-15 GBP 45,271,000
2021-12-15SH20Statement by Directors
2021-12-15CAP-SSSolvency Statement dated 14/12/21
2021-12-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-09-20AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-24CH01Director's details changed for Ms Aya Kato on 2021-06-23
2021-06-02CH01Director's details changed for Ms Aya Kato on 2021-05-26
2021-04-01AP01DIRECTOR APPOINTED MS AYA KATO
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR TAKASHI YAMAMOTO
2020-11-20AAMDAmended full accounts made up to 2020-03-31
2020-10-20AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-09-15AP03Appointment of Miss Hayley Dawn Russell as company secretary on 2020-09-15
2020-09-15TM02Termination of appointment of Richard Carl Beyer on 2020-09-15
2020-08-05CH01Director's details changed for Mr Fusato Serizawa on 2020-08-05
2020-07-21CH01Director's details changed for Mr Fusato Serizawa on 2020-07-15
2020-04-01AP01DIRECTOR APPOINTED MR RICHARD CARL BEYER
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR KEIJI KUBOTA
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-09-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-11-30CH01Director's details changed for Mr Keiji Kubota on 2017-10-21
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2017-10-03AP01DIRECTOR APPOINTED MR KEIJI KUBOTA
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR HIDEKI SUZUKI
2017-08-31AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-10AP01DIRECTOR APPOINTED MR TAKASHI YAMAMOTO
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR TAKUJI NAKAI
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 74620000;USD 10000000
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/16 FROM Citypoint One Ropemaker Street London EC2Y 9NY
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 74620000;USD 10000000
2015-10-22AR0115/10/15 ANNUAL RETURN FULL LIST
2015-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-05-28TM02Termination of appointment of Andrew Frederick Tregoning on 2015-04-01
2015-05-28AP03Appointment of Mr Richard Carl Beyer as company secretary on 2015-04-01
2015-04-20AP01DIRECTOR APPOINTED MR HIDEKI SUZUKI
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR SHUNICHIRO MIZUKAMI
2015-02-02CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW FREDERICK TREGONING on 2015-02-02
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 74620000;USD 10000000
2014-10-17AR0115/10/14 ANNUAL RETURN FULL LIST
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR HIROSHI HATTORI
2014-04-14AP01DIRECTOR APPOINTED MR TAKUJI NAKAI
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 74620000;USD 10000000
2013-10-30AR0115/10/13 FULL LIST
2013-09-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-03AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/12
2013-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SHUNICHIRO MIZUKAMI / 08/04/2013
2012-12-19RES13AUDITORS APPOINTED 29/11/2012
2012-12-19AUDAUDITOR'S RESIGNATION
2012-11-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-22RP04SECOND FILING WITH MUD 15/10/12 FOR FORM AR01
2012-10-22ANNOTATIONClarification
2012-10-15AR0115/10/12 FULL LIST
2012-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SVEIN STEIMLER / 24/08/2012
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-01AR0115/10/11 FULL LIST
2011-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SHUNICHIRO MIZUKAMI / 04/05/2011
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR HIROKI HARADA
2011-05-24AP01DIRECTOR APPOINTED SHUNICHIRO MIZUKAMI
2010-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-25AR0115/10/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR HIROSHI HATTORI / 13/05/2010
2010-04-28AP01DIRECTOR APPOINTED HIROSHI HATTORI
2010-04-28AP01DIRECTOR APPOINTED HIROKI HARADA
2010-04-28TM01APPOINTMENT TERMINATED, DIRECTOR HIROAKI TSUCHIYA
2010-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MASAMICHI MOROOKA
2010-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-11-16AR0115/10/09 FULL LIST
2009-07-01AUDAUDITOR'S RESIGNATION
2009-06-01AUDAUDITOR'S RESIGNATION
2009-04-28123NC INC ALREADY ADJUSTED 26/03/09
2009-04-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-28RES04USD NC 0/10000000 26/03/2009
2009-04-2888(2)AD 26/03/09 USD SI 10000000@1=10000000 USD IC 0/10000000
2009-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-12-18363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-06-16288aDIRECTOR APPOINTED HIROAKI TSUCHIYA
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR TOSHIAKI TAKEDA
2008-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2008-04-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-16RES04NC INC ALREADY ADJUSTED 23/01/2008
2008-04-16123NC INC ALREADY ADJUSTED 23/01/08
2008-04-1688(2)AD 23/01/08 GBP SI 1020000@1=1020000 GBP IC 73600000/74620000
2008-02-02RES04£ NC 73600000/74609800 23/
2008-02-02123NC INC ALREADY ADJUSTED 23/01/08
2008-02-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-02-0288(2)RAD 23/01/08--------- £ SI 1009800@1=1009800 £ IC 73600000/74609800
2007-12-17288bSECRETARY RESIGNED
2007-12-17288aNEW SECRETARY APPOINTED
2007-12-11123NC INC ALREADY ADJUSTED 03/08/07
2007-12-11363sRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-12-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-11RES04£ NC 71400000/73600000 03/
2007-12-1188(2)RAD 07/08/07--------- £ SI 2200000@1
2007-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2007-11-15288bDIRECTOR RESIGNED
2007-04-16288aNEW DIRECTOR APPOINTED
2007-04-16288bDIRECTOR RESIGNED
2007-04-10288aNEW DIRECTOR APPOINTED
2007-04-10288aNEW DIRECTOR APPOINTED
2007-04-10288aNEW DIRECTOR APPOINTED
2007-03-05MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-03-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-29363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2006-02-27123NC INC ALREADY ADJUSTED 20/01/06
2006-02-27RES04£ NC 65900000/71400000 20/
2006-02-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-26244DELIVERY EXT'D 3 MTH 31/03/05
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NYK GROUP EUROPE 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 NYK GROUP EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NYK GROUP EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.709
MortgagesNumMortOutstanding0.459
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.259

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of NYK GROUP EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NYK GROUP EUROPE LIMITED
Trademarks
We have not found any records of NYK GROUP EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NYK GROUP EUROPE 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 (70100 - Activities of head offices) as NYK GROUP EUROPE LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where NYK GROUP EUROPE 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 NYK GROUP EUROPE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0084144090Air compressors mounted on a wheeled chassis for towing, giving a flow per minute > 2 m³
2018-09-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-09-0085361010Fuses for a current <= 10 A, for a voltage <= 1.000 V
2018-09-0090261021Electronic flow meters for measuring or checking the flow or level of liquids (excl. meters and regulators)
2018-07-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2018-07-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2018-06-0099309900SHIPS' AND AIRCRAFT'S STORES AND SUPPLIES
2018-06-0085363010Apparatus for protecting electrical circuits for a voltage <= 1.000 V, for a current <= 16 A (excl. fuses and automatic circuit breakers)
2018-06-0085363010Apparatus for protecting electrical circuits for a voltage <= 1.000 V, for a current <= 16 A (excl. fuses and automatic circuit breakers)
2018-06-0085389091Electronic 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)
2018-06-0085389091Electronic 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)
2018-06-0090269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2018-06-0090269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2018-04-0084135061Hydraulic fluid power piston pumps (excl. hydraulic units)
2018-04-0062114900Women's or girls' tracksuits and other garments, n.e.s. of textile materials (excl. of cotton or man-made fibres, knitted or crocheted and goods of 9619)
2018-04-0062114900Women's or girls' tracksuits and other garments, n.e.s. of textile materials (excl. of cotton or man-made fibres, knitted or crocheted and goods of 9619)
2018-03-0065061010Safety headgear of plastics, whether or not lined or trimmed
2018-03-0099309900SHIPS' AND AIRCRAFT'S STORES AND SUPPLIES
2018-02-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2018-02-0084512100Drying machines, of a dry linen capacity <= 10 kg (excl. centrifugal driers)
2018-01-0065061010Safety headgear of plastics, whether or not lined or trimmed
2017-04-0099309900SHIPS' AND AIRCRAFT'S STORES AND SUPPLIES
2017-03-0090189010Instruments and apparatus for measuring blood-pressure
2017-01-0090064000Instant print cameras (excl. special cameras of subheading 9006.10 or 9006.30)
2017-01-0090268080Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2016-11-0084141020Vacuum pumps for use in semiconductor production
2016-11-0085011010Synchronous motors of an output <= 18 W
2016-11-0099309900SHIPS' AND AIRCRAFT'S STORES AND SUPPLIES
2016-11-0058022000Terry towelling and similar woven terry fabrics (excl. those of cotton, narrow woven fabrics of heading 5806, carpets and other floor coverings)
2016-10-0084021100Watertube boilers with a steam production > 45 t/hour
2016-10-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2016-09-0085269120Radio navigational receivers (excl. radar apparatus)
2016-09-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2016-08-0084311000Parts of pulley tackles and hoists (other than skip hoists), winches, capstans and jacks, n.e.s.
2016-08-0085331000Fixed carbon resistors, composition or film types (excl. heating resistors)
2016-08-0090318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2016-07-0099309900SHIPS' AND AIRCRAFT'S STORES AND SUPPLIES
2016-07-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2016-05-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2016-04-0085284100Cathode-ray tube monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471
2016-03-0084142080Hand-operated or foot-operated air pumps (excl. handpumps for cycles)
2016-03-0084431200Offset printing machinery, sheet fed [office type], using sheets of a side <= 22 x 36 cm in the unfolded state
2016-03-0099309900SHIPS' AND AIRCRAFT'S STORES AND SUPPLIES
2016-03-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2016-02-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2016-02-0084811005Pressure-reducing valves combined with filters or lubricators
2016-02-0099309900SHIPS' AND AIRCRAFT'S STORES AND SUPPLIES
2016-01-0099309900SHIPS' AND AIRCRAFT'S STORES AND SUPPLIES
2015-11-0061091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2015-08-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-06-0185176200Machines 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)
2015-06-0085176200Machines 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)
2015-05-0185176200Machines 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)
2015-05-0085176200Machines 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)
2015-02-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2015-02-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2014-11-0148201050Diaries with calendars, of paper or paperboard
2014-11-0149100000Calendars of any kinds, printed, incl. calendars blocks
2014-11-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2014-08-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2013-12-0185371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2013-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-11-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2013-04-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2012-11-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-11-0183059000Office articles such as letter clips, letter corners, paper clips and indexing tags, of base metal, incl. parts of articles of heading 8305 (excl. fittings for loose-leaf binders or files, staples in strips, drawing pins and clasps for books or registers)
2012-10-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2012-09-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2012-08-0156074990Twine, cordage, ropes and cables, of polyethylene or polypropylene, whether or not plaited or braided and whether or not impregnated, coated, covered or sheathed with rubber or plastics, with a linear density of <= 50.000 decitex "5 g/m" (excl. binder or baler twine)
2012-08-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2012-03-0165050030Peaked caps and the like, knitted or crocheted, or made up from lace, felt or other textile fabric, in the piece (but not in strips), whether or not lined or trimmed (excl. toy and carnival headgear)
2012-01-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2011-12-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2011-11-0149119900Printed matter, n.e.s.
2011-10-0156074990Twine, cordage, ropes and cables, of polyethylene or polypropylene, whether or not plaited or braided and whether or not impregnated, coated, covered or sheathed with rubber or plastics, with a linear density of <= 50.000 decitex "5 g/m" (excl. binder or baler twine)
2011-09-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-09-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2011-09-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2011-07-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2011-07-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2011-01-0184129020Parts of reaction engines, n.e.s. (excl. of turbojets)
2010-09-0149111010Commercial catalogues

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 NYK GROUP EUROPE 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 NYK GROUP EUROPE 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.