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

MARINE RESCUE TECHNOLOGIES LIMITED

MARSHALL HOUSE ZARYA COURT, GROVEHILL ROAD, BEVERLEY, EAST YORKSHIRE, HU17 0JG,
Company Registration Number
04202403
Private Limited Company
Active

Company Overview

About Marine Rescue Technologies Ltd
MARINE RESCUE TECHNOLOGIES LIMITED was founded on 2001-04-20 and has its registered office in Beverley. The organisation's status is listed as "Active". Marine Rescue Technologies Limited is a Private Limited Company registered in UNITED KINGDOM 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
MARINE RESCUE TECHNOLOGIES LIMITED
 
Legal Registered Office
MARSHALL HOUSE ZARYA COURT
GROVEHILL ROAD
BEVERLEY
EAST YORKSHIRE
HU17 0JG
Other companies in BB4
 
Filing Information
Company Number 04202403
Company ID Number 04202403
Date formed 2001-04-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB772782395  
Last Datalog update: 2024-02-05 22:57:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARINE RESCUE TECHNOLOGIES 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 MARINE RESCUE TECHNOLOGIES LIMITED
The following companies were found which have the same name as MARINE RESCUE TECHNOLOGIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Marine Rescue Technologies Inc. Newfoundland and Labrador Dissolved
MARINE RESCUE TECHNOLOGIES INC. 1623 US Highway 1 SEBASTIAN FL 32958 Active Company formed on the 2003-06-04
MARINE RESCUE TECHNOLOGIES LLC Delaware Unknown

Company Officers of MARINE RESCUE TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JAMES GAUNT
Director 2016-04-20
ROBERT GAUNT
Director 2012-01-24
JORGE RAFAEL NIGAGLIONI
Director 2013-03-07
RYAN PETTIT
Director 2017-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE NEAL
Director 2013-03-07 2017-02-20
JONATHAN BLAIR GETHING
Director 2013-08-26 2015-09-30
ANTHONY DAVID MARSHALL
Director 2012-01-24 2013-03-07
PAULINE MARGARET MARSHALL
Company Secretary 2001-08-16 2011-06-09
ANTHONY DAVID MARSHALL
Director 2001-08-16 2011-06-09
NEIL JAMES BROWN
Director 2001-08-16 2002-10-31
ALISTAIR IAN MANSON LATHAM
Company Secretary 2001-04-20 2001-08-16
ANDREW CHARLES TRAVERS PROCTER
Director 2001-04-20 2001-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JORGE RAFAEL NIGAGLIONI MYQUIP LIMITED Director 2013-06-14 CURRENT 2013-06-14 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Service TechnicianBeverley*Service Technician* Marine Rescue Technologies is the worlds leading manufacturer of Man Overboard Beacons; we currently supply our products and services to2016-04-13

Jobs results powered by Indeed
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
2023-10-1130/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-10Memorandum articles filed
2023-02-10Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-01-31REGISTRATION OF A CHARGE / CHARGE CODE 042024030008
2023-01-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042024030007
2023-01-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042024030006
2023-01-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-01-13CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2022-09-2830/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA30/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-25DISS40Compulsory strike-off action has been discontinued
2022-05-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-17CONFIRMATION STATEMENT MADE ON 01/01/22, WITH UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH UPDATES
2022-01-14Change of details for Harlen Management Ltd as a person with significant control on 2022-01-14
2022-01-14Director's details changed for Mr Ryan Pettit on 2022-01-14
2022-01-14CH01Director's details changed for Mr Ryan Pettit on 2022-01-14
2022-01-14PSC05Change of details for Harlen Management Ltd as a person with significant control on 2022-01-14
2021-12-20Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-12-20AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-09-02MEM/ARTSARTICLES OF ASSOCIATION
2021-09-02RES01ADOPT ARTICLES 02/09/21
2021-03-08AA01Previous accounting period extended from 30/06/20 TO 31/12/20
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES
2021-01-13PSC02Notification of Harlen Management Ltd as a person with significant control on 2021-01-01
2021-01-13PSC09Withdrawal of a person with significant control statement on 2021-01-13
2020-11-25AP01DIRECTOR APPOINTED ROBERT KENNETH GAUNT
2020-11-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW HARDIE
2020-09-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/20 FROM St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW England
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES
2020-04-02AP01DIRECTOR APPOINTED MR PAUL ANDREW HARDIE
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW HARDIE
2019-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 042024030007
2019-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-08-13AP01DIRECTOR APPOINTED MR PAUL ANDREW HARDIE
2019-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 042024030006
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES
2019-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/19 FROM C/O Cassons St Crispin House St Crispin Way Haslingden, Rossendale Lancashire BB4 4PW
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GAUNT
2019-01-07AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06LATEST SOC06/06/18 STATEMENT OF CAPITAL;GBP 1000
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2017-11-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-06AP01DIRECTOR APPOINTED MR RYAN PETTIT
2017-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE NEAL
2016-12-18AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-31AR0120/04/16 ANNUAL RETURN FULL LIST
2016-05-31AP01DIRECTOR APPOINTED MR ROBERT JAMES GAUNT
2015-11-21AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BLAIR GETHING
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-01AR0120/04/15 ANNUAL RETURN FULL LIST
2014-11-05AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/14 FROM Halifax House 30-34 George Street Hull North Humberside HU1 3AJ
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-12AR0120/04/14 ANNUAL RETURN FULL LIST
2013-11-11AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-28AP01DIRECTOR APPOINTED JONATHAN BLAIR GETHING
2013-04-30AR0120/04/13 ANNUAL RETURN FULL LIST
2013-03-14AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-11AP01DIRECTOR APPOINTED JORGE RAFAEL NIGAGLIONI
2013-03-11AP01DIRECTOR APPOINTED CAROLINE NEAL
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARSHALL
2013-02-12AUDAUDITOR'S RESIGNATION
2012-06-19AA01CURREXT FROM 30/04/2012 TO 30/06/2012
2012-05-16AR0120/04/12 FULL LIST
2012-05-03AP01DIRECTOR APPOINTED ROBERT GAUNT
2012-05-03AP01DIRECTOR APPOINTED MR ANTHONY DAVID MARSHALL
2012-04-16TM02APPOINTMENT TERMINATED, SECRETARY PAULINE MARSHALL
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARSHALL
2012-02-21AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-18AR0120/04/11 FULL LIST
2011-01-05AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-26AR0120/04/10 FULL LIST
2010-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-01-25AA30/04/09 TOTAL EXEMPTION SMALL
2009-08-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-08-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-07287REGISTERED OFFICE CHANGED ON 07/05/2009 FROM UNITS 3 & 4 FRONT STREET COURT, FRONT STREET MIDDLETON ON THE WOLDS DRIFFIELD NORTH HUMBERSIDE YO25 9TZ UNITED KINGDOM
2009-04-21363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2008-11-11287REGISTERED OFFICE CHANGED ON 11/11/2008 FROM 1ST FLOOR 35 NORTH BAR WITHIN BEVERLEY EAST YORKSHIRE HU17 8DB
2008-08-27AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-22363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2007-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-05-24363sRETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-27363sRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-06-14287REGISTERED OFFICE CHANGED ON 14/06/06 FROM: THE DEEP BUSINESS CENTRE TOWER STREET HULL EAST YORKSHIRE HU1 4BG
2006-06-07395PARTICULARS OF MORTGAGE/CHARGE
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-13363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-04-14395PARTICULARS OF MORTGAGE/CHARGE
2005-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-03-05395PARTICULARS OF MORTGAGE/CHARGE
2004-05-24287REGISTERED OFFICE CHANGED ON 24/05/04 FROM: HALIFAX HOUSE 30 GEORGE STREET KINGSTON UPON HILL HU1 3AJ
2004-04-30363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2004-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-24363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2003-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-12-12288bDIRECTOR RESIGNED
2002-04-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-25363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2001-11-22RES04NC INC ALREADY ADJUSTED 13/11/01
2001-11-22123£ NC 100/1000 13/11/01
2001-11-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-11-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-11-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-11-2288(2)RAD 13/11/01--------- £ SI 998@1=998 £ IC 2/1000
2001-09-26395PARTICULARS OF MORTGAGE/CHARGE
2001-09-25288cDIRECTOR'S PARTICULARS CHANGED
2001-08-21288aNEW DIRECTOR APPOINTED
2001-08-21288bDIRECTOR RESIGNED
2001-08-21288aNEW SECRETARY APPOINTED
2001-08-21287REGISTERED OFFICE CHANGED ON 21/08/01 FROM: 5 PARLIAMENT STREET KINGSTON UPON HULL HU1 2AZ
2001-08-21288bSECRETARY RESIGNED
2001-08-21288aNEW DIRECTOR APPOINTED
2001-07-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MARINE RESCUE TECHNOLOGIES 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 MARINE RESCUE TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-08-29 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-06-07 Satisfied THE PARTNERSHIP INVESTMENT SMALL LOANS FUND L.P.
DEBENTURE 2005-04-13 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2005-03-05 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
FIXED AND FLOATING CHARGE 2001-09-25 Satisfied BIBBY FACTORS NORTHWEST LTD
Creditors
Creditors Due After One Year 2011-05-01 £ 5,932
Creditors Due Within One Year 2011-05-01 £ 1,188,522
Provisions For Liabilities Charges 2011-05-01 £ 29,358

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-12-30
Annual Accounts
2021-12-30

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 MARINE RESCUE TECHNOLOGIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-05-01 £ 1,000
Cash Bank In Hand 2011-05-01 £ 510,367
Current Assets 2011-05-01 £ 1,310,194
Debtors 2011-05-01 £ 604,062
Fixed Assets 2011-05-01 £ 405,018
Secured Debts 2011-05-01 £ 12,332
Shareholder Funds 2011-05-01 £ 491,400
Stocks Inventory 2011-05-01 £ 195,765
Tangible Fixed Assets 2011-05-01 £ 179,404

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MARINE RESCUE TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names

MARINE RESCUE TECHNOLOGIES LIMITED owns 2 domain names.

mrtbeacons.co.uk   seamarshall.co.uk  

Trademarks
We have not found any records of MARINE RESCUE TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MARINE RESCUE TECHNOLOGIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2016-03-10 GBP £780 City Regeneration and Policy
Hull City Council 2016-03-10 GBP £780 City Regeneration and Policy
Hull City Council 2016-03-10 GBP £780 City Regeneration and Policy
Hull City Council 2015-10-30 GBP £780 City Regeneration and Policy
Hull City Council 2015-10-30 GBP £780 City Regeneration and Policy
Hull City Council 2015-10-30 GBP £780 City Regeneration and Policy
Hull City Council 2015-06-19 GBP £1,040 City Regeneration & Policy
Hull City Council 2015-06-19 GBP £1,040 City Regeneration & Policy
Hull City Council 2015-06-19 GBP £1,040 City Regeneration & Policy
Hull City Council 2015-03-13 GBP £1,040 City Regeneration and Policy
Hull City Council 2015-03-13 GBP £1,040 City Regeneration and Policy
Hull City Council 2015-03-13 GBP £1,040 City Regeneration and Policy
Hull City Council 2015-02-04 GBP £1,040 City Regeneration & Policy
Hull City Council 2015-02-04 GBP £1,040 City Regeneration & Policy
Hull City Council 2015-02-04 GBP £1,040 City Regeneration & Policy
NORTH EAST LINCOLNSHIRE COUNCIL 2014-11-17 GBP £500 Third Party Prov - Private
Hull City Council 2014-09-22 GBP £1,040 City Regeneration & Policy
Hull City Council 2014-09-22 GBP £1,040 City Regeneration & Policy
Hull City Council 2014-09-22 GBP £1,040 City Regeneration & Policy
East Riding Council 2014-08-26 GBP £1,500

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 MARINE RESCUE TECHNOLOGIES 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 MARINE RESCUE TECHNOLOGIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0185269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2015-06-0163051090Sacks and bags, for the packing of goods, of jute or other textile bast fibres of heading 5303 (excl. used)
2015-05-0163072000Life jackets and life belts, of all types of textile materials
2015-03-0185269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2015-01-0185269120Radio navigational receivers (excl. radar apparatus)
2015-01-0185269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2014-12-0185269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2014-12-0185291095Aerial reflectors and parts suitable for use with aerials or aerial reflectors, n.e.s. (excl. aerial filters and separators)
2014-11-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-11-0185269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2014-10-0185269120Radio navigational receivers (excl. radar apparatus)
2014-09-0185269120Radio navigational receivers (excl. radar apparatus)
2014-09-0185269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2014-08-0185256000Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus
2014-08-0185269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2014-06-0185299020Parts suitable for use solely or principally with transmission apparatus incorporating reception apparatus for radio-broadcasting or television, digital cameras, monitors and projectors of a kind solely or principally used in an automatic data-processing machine, n.e.s. (excl. aerials and aerial reflectors, and electronic assemblies)
2014-04-0185269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2014-03-0185269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2014-02-0185318095Electric sound or visual signalling apparatus (excl. with flat panel display devices, indicator panels with liquid crystal devices or light emitting diodes, burglar or fire alarms and similar apparatus and apparatus for cycles, motor vehicles and traffic signalling)
2013-12-0185269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2013-11-0185176931Portable receivers for calling, alerting or paging
2013-11-0185269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2013-10-0185269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2013-10-0189079000Rafts, tanks, coffer-dams, landing stages, buoys, beacons and other floating structures (excl. inflatable rafts, vessels of heading 8901 to 8906 and floating structures for breaking up)
2013-09-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2013-09-0185269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2013-07-0185269120Radio navigational receivers (excl. radar apparatus)
2013-07-0185269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2013-06-0185269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2013-03-0184119900Parts of gas turbines, n.e.s.
2013-03-0185269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2013-02-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-02-0185065090Lithium cells and batteries (excl. spent, and in the form of cylindrical or button cells)
2013-02-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2013-01-0185269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2013-01-0185319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2012-12-0185269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2012-12-0185311030Burglar or fire alarms and similar apparatus, for use in buildings
2012-11-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2012-10-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2012-10-0185269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2012-09-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2012-09-0184717020Central storage units for automatic data-processing machines
2012-09-0185269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2012-08-0142029298Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks)
2012-08-0184731090Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies)
2012-08-0185269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2012-07-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2012-07-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2012-07-0185269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2012-07-0190309085Parts and accessories for instruments and apparatus for measuring or checking electrical quantities or for detecting ionising radiations, n.e.s. (excl. for instruments and apparatus for measuring or checking semiconductor wafers or devices)
2012-06-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2012-06-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-06-0185311095Burglar or fire alarms and similar apparatus (excl. those for use in motor vehicles or buildings)
2012-05-0184192000Medical, surgical or laboratory sterilizers
2012-05-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2012-05-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2012-04-0185269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2012-04-0185299097Parts suitable for use solely or principally with transmission apparatus not incorporating reception apparatus for radio-broadcasting or television, video camera recorders, radar apparatus, radio navigational aid apparatus and remote control apparatus, n.e.s. (excl. assemblies and sub-assemblies, parts for digital cameras, aerials and aerial reflectors, and electronic assemblies)
2012-04-0185311095Burglar or fire alarms and similar apparatus (excl. those for use in motor vehicles or buildings)
2012-04-0185318095Electric sound or visual signalling apparatus (excl. with flat panel display devices, indicator panels with liquid crystal devices or light emitting diodes, burglar or fire alarms and similar apparatus and apparatus for cycles, motor vehicles and traffic signalling)
2012-03-0185269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2012-02-0185312095Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling)
2012-01-0185269120Radio navigational receivers (excl. radar apparatus)
2011-10-0190318034Electronic instruments, apparatus and machines for measuring or checking geometrical quantities (excl. for inspecting semiconductor wafers or devices or for inspecting photomasks or reticles used in manufacturing semiconductor devices)
2011-09-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2011-08-0185269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2011-06-0185269120Radio navigational receivers (excl. radar apparatus)
2011-05-0190142080Instruments and appliances for aeronautical or space navigation (excl. inertial navigation systems, compasses and radio navigational equipment)
2011-03-0189079000Rafts, tanks, coffer-dams, landing stages, buoys, beacons and other floating structures (excl. inflatable rafts, vessels of heading 8901 to 8906 and floating structures for breaking up)
2011-01-0185318020Electric sound or visual signalling apparatus, with flat panel display devices (excl. indicator panels with liquid crystal devices or light emitting diodes, burglar or fire alarms and similar apparatus and apparatus for cycles, motor vehicles and traffic signalling)
2010-11-0185311095Burglar or fire alarms and similar apparatus (excl. those for use in motor vehicles or buildings)
2010-09-0185269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2010-07-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2010-06-0185269120Radio navigational receivers (excl. radar apparatus)
2010-06-0190148000Navigational instruments and apparatus (excl. for aeronautical or space navigation, compasses and radio navigational equipment)

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 MARINE RESCUE TECHNOLOGIES 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 MARINE RESCUE TECHNOLOGIES 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.